London
EC1R 5DB
Director Name | Marissa Ann Geist |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 200s Executive Dr #400 Brookfield Wisconsin 53005 |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Mr Mark Philip Owen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakfield Road Harpenden Hertfordshire AL5 2NW |
Director Name | Mr Bala Shanmugam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Secretary Name | Mr Bala Shanmugam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Director Name | Jennifer Emerson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bushwood Road Kew Gardens Richmond Surrey TW9 3BG |
Director Name | Damien Stork |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Grove Crescent Kingston Surrey KT1 2DD |
Director Name | Sue Brooks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Mr Eddie Austin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nethercote Avenue Manchester Lancashire M23 1LL |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jarretts 80 Fulmer Rd Gerrards Cross Bucks SL9 7EG |
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawkners Preston Candover Basingstoke Hampshire RG25 2DU |
Secretary Name | Mr Andrew Paul Frome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawkners Preston Candover Basingstoke Hampshire RG25 2DU |
Director Name | Ms Belinda Jane Berkeley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD |
Director Name | Susan Marks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Gray's Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Mr Dean Jacobson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2016) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Sebastian Charles O'Connell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray's Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | ochrehouse.com |
---|---|
Telephone | 07 120000000 |
Telephone region | Mobile |
Registered Address | 30a Great Sutton St. London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Talent Bidco LTD 59.29% Ordinary A |
---|---|
687k at £1 | Talent Bidco LTD 30.38% Ordinary B |
233.5k at £1 | Talent Bidco LTD 10.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,628,000 |
Current Liabilities | £1,900,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of fixed charge a trademark with registered number 2451279 named “ochrehouse†and domain names including “ochrehouse.bizâ€, “ochrehouse.comâ€, “ochrehouse.eu†and “ochrehouse.netâ€. For the full list of registrable intellectual property, please see schedule 3 of the charge. Outstanding |
---|---|
17 July 2013 | Delivered on: 30 July 2013 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2011 | Delivered on: 29 December 2011 Satisfied on: 27 July 2013 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from an obligor and the company 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. See image for full details. Fully Satisfied |
22 February 2010 | Delivered on: 27 February 2010 Satisfied on: 5 January 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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 see image for full details. Fully Satisfied |
4 September 2006 | Delivered on: 7 September 2006 Satisfied on: 5 January 2012 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Susan Marks on 17 July 2013 (2 pages) |
6 March 2020 | Director's details changed for Susan Marks on 17 July 2013 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 August 2019 | Termination of appointment of Chris Herrmannsen as a director on 31 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
21 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
21 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
13 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 April 2016 | Termination of appointment of Sue Brooks as a director on 30 April 2015 (1 page) |
20 April 2016 | Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page) |
20 April 2016 | Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Sue Brooks as a director on 30 April 2015 (1 page) |
14 January 2016 | Registration of charge 057551820005, created on 12 January 2016 (73 pages) |
14 January 2016 | Registration of charge 057551820005, created on 12 January 2016 (73 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
19 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
10 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
10 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
22 May 2014 | Company name changed ochre house LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed ochre house LIMITED\certificate issued on 22/05/14
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 March 2014 | Register(s) moved to registered inspection location (1 page) |
27 March 2014 | Director's details changed for Sue Brooks on 31 January 2014 (2 pages) |
27 March 2014 | Register(s) moved to registered inspection location (1 page) |
27 March 2014 | Director's details changed for Sue Brooks on 31 January 2014 (2 pages) |
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
30 July 2013 | Registration of charge 057551820004 (74 pages) |
30 July 2013 | Registration of charge 057551820004 (74 pages) |
27 July 2013 | Satisfaction of charge 3 in full (4 pages) |
27 July 2013 | Satisfaction of charge 3 in full (4 pages) |
23 July 2013 | Appointment of Dean Jacobson as a director (2 pages) |
23 July 2013 | Termination of appointment of Andrew Frome as a director (1 page) |
23 July 2013 | Termination of appointment of Damien Stork as a director (1 page) |
23 July 2013 | Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Belinda Berkeley as a director (1 page) |
23 July 2013 | Termination of appointment of Richard Martin as a director (1 page) |
23 July 2013 | Termination of appointment of Damien Stork as a director (1 page) |
23 July 2013 | Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Jennifer Emerson as a director (1 page) |
23 July 2013 | Termination of appointment of Andrew Frome as a secretary (1 page) |
23 July 2013 | Termination of appointment of Belinda Berkeley as a director (1 page) |
23 July 2013 | Appointment of Dean Jacobson as a director (2 pages) |
23 July 2013 | Appointment of Susan Marks as a director (2 pages) |
23 July 2013 | Termination of appointment of Jennifer Emerson as a director (1 page) |
23 July 2013 | Termination of appointment of Andrew Frome as a secretary (1 page) |
23 July 2013 | Termination of appointment of Andrew Frome as a director (1 page) |
23 July 2013 | Termination of appointment of Richard Martin as a director (1 page) |
23 July 2013 | Appointment of Susan Marks as a director (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
13 May 2013 | Director's details changed for Sue Brooks on 15 September 2012 (2 pages) |
13 May 2013 | Director's details changed for Sue Brooks on 15 September 2012 (2 pages) |
13 May 2013 | Secretary's details changed for Andrew Frome on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Andrew Frome on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Andrew Frome on 1 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Secretary's details changed for Andrew Frome on 1 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Director's details changed for Andrew Frome on 1 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Andrew Frome on 1 January 2013 (2 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
5 April 2012 | Second filing of SH01 previously delivered to Companies House
|
5 April 2012 | Second filing of SH01 previously delivered to Companies House
|
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (12 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (12 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
5 March 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
23 September 2011 | Appointment of Ms Belinda Jane Berkeley as a director (2 pages) |
23 September 2011 | Termination of appointment of Mark Owen as a director (1 page) |
23 September 2011 | Appointment of Ms Belinda Jane Berkeley as a director (2 pages) |
23 September 2011 | Termination of appointment of Mark Owen as a director (1 page) |
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
17 August 2011 | Purchase of own shares. (3 pages) |
17 August 2011 | Purchase of own shares. (3 pages) |
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
4 July 2011 | Purchase of own shares. (4 pages) |
4 July 2011 | Purchase of own shares. (4 pages) |
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 May 2011 | Termination of appointment of Eddie Austin as a director (1 page) |
27 May 2011 | Termination of appointment of Eddie Austin as a director (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (12 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (12 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (13 pages) |
24 March 2010 | Director's details changed for Jennifer Emerson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sue Brooks on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Eddie Austin on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mark Owen on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Damien Stork on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sue Brooks on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jennifer Emerson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Damien Stork on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (13 pages) |
24 March 2010 | Director's details changed for Mark Owen on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Eddie Austin on 24 March 2010 (2 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2010 | Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages) |
16 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
16 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (22 pages) |
30 July 2009 | Memorandum and Articles of Association (22 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (11 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (11 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from gray's inn house 127, clerkenwell road london EC1R5BD (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from gray's inn house 127, clerkenwell road london EC1R5BD (1 page) |
30 January 2009 | Appointment terminated secretary bala shanmugam (1 page) |
30 January 2009 | Appointment terminated secretary bala shanmugam (1 page) |
30 January 2009 | Appointment terminated director bala shanmugam (1 page) |
30 January 2009 | Appointment terminated director bala shanmugam (1 page) |
7 January 2009 | Director and secretary's change of particulars / andrew frome / 12/11/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / andrew frome / 12/11/2008 (1 page) |
3 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
3 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (11 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (11 pages) |
16 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Memorandum and Articles of Association (22 pages) |
9 October 2007 | Memorandum and Articles of Association (22 pages) |
30 May 2007 | Ad 15/05/07--------- £ si 120000@1=120000 £ ic 1993000/2113000 (2 pages) |
30 May 2007 | Ad 15/05/07--------- £ si 120000@1=120000 £ ic 1993000/2113000 (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
28 September 2006 | Ad 14/09/06--------- £ si 25000@1=25000 £ ic 1968000/1993000 (2 pages) |
28 September 2006 | Ad 14/09/06--------- £ si 25000@1=25000 £ ic 1968000/1993000 (2 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Ad 11/08/06--------- £ si 1967999@1=1967999 £ ic 1/1968000 (4 pages) |
11 September 2006 | Ad 11/08/06--------- £ si 1967999@1=1967999 £ ic 1/1968000 (4 pages) |
11 September 2006 | Nc inc already adjusted 11/08/06 (2 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Nc inc already adjusted 11/08/06 (2 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 190 strand london WC2R 1JN (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 190 strand london WC2R 1JN (1 page) |
30 August 2006 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
25 April 2006 | Company name changed lawgra (no. 1240) LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed lawgra (no. 1240) LIMITED\certificate issued on 25/04/06 (2 pages) |
24 March 2006 | Incorporation (15 pages) |
24 March 2006 | Incorporation (15 pages) |