Company NameCielo Talent Limited
DirectorsBrian David Lindstrom and Marissa Ann Geist
Company StatusActive
Company Number05755182
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NamesLawgra (No. 1240) Limited and Ochre House Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameBrian David Lindstrom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameMarissa Ann Geist
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address200s Executive Dr #400
Brookfield
Wisconsin
53005
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameMr Mark Philip Owen
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakfield Road
Harpenden
Hertfordshire
AL5 2NW
Director NameMr Bala Shanmugam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Secretary NameMr Bala Shanmugam
NationalityBritish
StatusResigned
Appointed10 August 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Director NameJennifer Emerson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Bushwood Road
Kew Gardens
Richmond
Surrey
TW9 3BG
Director NameDamien Stork
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Grove Crescent
Kingston
Surrey
KT1 2DD
Director NameSue Brooks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameMr Eddie Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nethercote Avenue
Manchester
Lancashire
M23 1LL
Director NameMr Richard Martin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(12 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarretts 80 Fulmer Rd
Gerrards Cross
Bucks
SL9 7EG
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawkners Preston Candover
Basingstoke
Hampshire
RG25 2DU
Secretary NameMr Andrew Paul Frome
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawkners Preston Candover
Basingstoke
Hampshire
RG25 2DU
Director NameMs Belinda Jane Berkeley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressGray's Inn House Gray's Inn House
127, Clerkenwell Road
London
EC1R 5BD
Director NameSusan Marks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressGray's Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameMr Dean Jacobson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2016)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameSebastian Charles O'Connell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray's Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteochrehouse.com
Telephone07 120000000
Telephone regionMobile

Location

Registered Address30a Great Sutton St.
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Talent Bidco LTD
59.29%
Ordinary A
687k at £1Talent Bidco LTD
30.38%
Ordinary B
233.5k at £1Talent Bidco LTD
10.33%
Ordinary C

Financials

Year2014
Net Worth£1,628,000
Current Liabilities£1,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Charges

12 January 2016Delivered 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.biz”, “ochrehouse.com”, “ochrehouse.eu” and “ochrehouse.net”. For the full list of registrable intellectual property, please see schedule 3 of the charge.
Outstanding
17 July 2013Delivered 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 2011Delivered 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 2010Delivered 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 2006Delivered 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

Filing History

6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 March 2020Director's details changed for Susan Marks on 17 July 2013 (2 pages)
6 March 2020Director's details changed for Susan Marks on 17 July 2013 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 August 2019Termination of appointment of Chris Herrmannsen as a director on 31 July 2019 (1 page)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
21 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
21 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
21 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
13 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,261,000
(10 pages)
13 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,261,000
(10 pages)
20 April 2016Termination of appointment of Sue Brooks as a director on 30 April 2015 (1 page)
20 April 2016Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages)
20 April 2016Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page)
20 April 2016Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages)
20 April 2016Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page)
20 April 2016Termination of appointment of Sue Brooks as a director on 30 April 2015 (1 page)
14 January 2016Registration of charge 057551820005, created on 12 January 2016 (73 pages)
14 January 2016Registration of charge 057551820005, created on 12 January 2016 (73 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,261,000
(10 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,261,000
(10 pages)
20 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
10 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
10 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
22 May 2014Company name changed ochre house LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed ochre house LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,261,000
(11 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,261,000
(11 pages)
27 March 2014Register(s) moved to registered inspection location (1 page)
27 March 2014Director's details changed for Sue Brooks on 31 January 2014 (2 pages)
27 March 2014Register(s) moved to registered inspection location (1 page)
27 March 2014Director's details changed for Sue Brooks on 31 January 2014 (2 pages)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Register inspection address has been changed (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co enter into arrangements dirs authorised to pass and implement resolutions 17/07/2013
(4 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co enter into arrangements dirs authorised to pass and implement resolutions 17/07/2013
(4 pages)
30 July 2013Registration of charge 057551820004 (74 pages)
30 July 2013Registration of charge 057551820004 (74 pages)
27 July 2013Satisfaction of charge 3 in full (4 pages)
27 July 2013Satisfaction of charge 3 in full (4 pages)
23 July 2013Appointment of Dean Jacobson as a director (2 pages)
23 July 2013Termination of appointment of Andrew Frome as a director (1 page)
23 July 2013Termination of appointment of Damien Stork as a director (1 page)
23 July 2013Registered 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 2013Termination of appointment of Belinda Berkeley as a director (1 page)
23 July 2013Termination of appointment of Richard Martin as a director (1 page)
23 July 2013Termination of appointment of Damien Stork as a director (1 page)
23 July 2013Registered 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 2013Termination of appointment of Jennifer Emerson as a director (1 page)
23 July 2013Termination of appointment of Andrew Frome as a secretary (1 page)
23 July 2013Termination of appointment of Belinda Berkeley as a director (1 page)
23 July 2013Appointment of Dean Jacobson as a director (2 pages)
23 July 2013Appointment of Susan Marks as a director (2 pages)
23 July 2013Termination of appointment of Jennifer Emerson as a director (1 page)
23 July 2013Termination of appointment of Andrew Frome as a secretary (1 page)
23 July 2013Termination of appointment of Andrew Frome as a director (1 page)
23 July 2013Termination of appointment of Richard Martin as a director (1 page)
23 July 2013Appointment of Susan Marks as a director (2 pages)
25 June 2013Resolutions
  • RES13 ‐ Acquisition of 122500 b shares 26/05/2011
(10 pages)
25 June 2013Resolutions
  • RES13 ‐ Acquisitio of 22500 b ordinary sharesn 21/07/2011
(1 page)
25 June 2013Resolutions
  • RES13 ‐ Acquisitio of 22500 b ordinary sharesn 21/07/2011
(1 page)
25 June 2013Resolutions
  • RES13 ‐ Acquisition of 122500 b shares 26/05/2011
(10 pages)
13 May 2013Director's details changed for Sue Brooks on 15 September 2012 (2 pages)
13 May 2013Director's details changed for Sue Brooks on 15 September 2012 (2 pages)
13 May 2013Secretary's details changed for Andrew Frome on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Andrew Frome on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Andrew Frome on 1 January 2013 (2 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (11 pages)
13 May 2013Secretary's details changed for Andrew Frome on 1 January 2013 (2 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (11 pages)
13 May 2013Director's details changed for Andrew Frome on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Andrew Frome on 1 January 2013 (2 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
12 April 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 2,191,000
(8 pages)
12 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,177,500
(8 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 2,175,500
(8 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 2,175,500
(8 pages)
12 April 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 2,191,000
(8 pages)
12 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,177,500
(8 pages)
5 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of alotment is 13/02/2012.
(10 pages)
5 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of alotment is 13/02/2012.
(10 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (12 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (12 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 March 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2,265,500
  • ANNOTATION A second filed SH01 was registered on 05/04/2012.
(9 pages)
5 March 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2,265,500
  • ANNOTATION A second filed SH01 was registered on 05/04/2012.
(9 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
23 September 2011Appointment of Ms Belinda Jane Berkeley as a director (2 pages)
23 September 2011Termination of appointment of Mark Owen as a director (1 page)
23 September 2011Appointment of Ms Belinda Jane Berkeley as a director (2 pages)
23 September 2011Termination of appointment of Mark Owen as a director (1 page)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 1,975,500
(8 pages)
17 August 2011Purchase of own shares. (3 pages)
17 August 2011Purchase of own shares. (3 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 1,975,500
(8 pages)
27 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
27 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2,195,500
(10 pages)
27 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
27 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2,195,500
(10 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 1,998,000
(9 pages)
4 July 2011Purchase of own shares. (4 pages)
4 July 2011Purchase of own shares. (4 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 1,998,000
(9 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 1,998,000
(9 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2011Termination of appointment of Eddie Austin as a director (1 page)
27 May 2011Termination of appointment of Eddie Austin as a director (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (12 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (12 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2010Change of share class name or designation (2 pages)
13 July 2010Change of share class name or designation (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (13 pages)
24 March 2010Director's details changed for Jennifer Emerson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Sue Brooks on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Eddie Austin on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mark Owen on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Damien Stork on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Sue Brooks on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jennifer Emerson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Damien Stork on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (13 pages)
24 March 2010Director's details changed for Mark Owen on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Eddie Austin on 24 March 2010 (2 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages)
16 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
16 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
30 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2009Memorandum and Articles of Association (22 pages)
30 July 2009Memorandum and Articles of Association (22 pages)
27 March 2009Return made up to 24/03/09; full list of members (11 pages)
27 March 2009Return made up to 24/03/09; full list of members (11 pages)
26 March 2009Registered office changed on 26/03/2009 from gray's inn house 127, clerkenwell road london EC1R5BD (1 page)
26 March 2009Registered office changed on 26/03/2009 from gray's inn house 127, clerkenwell road london EC1R5BD (1 page)
30 January 2009Appointment terminated secretary bala shanmugam (1 page)
30 January 2009Appointment terminated secretary bala shanmugam (1 page)
30 January 2009Appointment terminated director bala shanmugam (1 page)
30 January 2009Appointment terminated director bala shanmugam (1 page)
7 January 2009Director and secretary's change of particulars / andrew frome / 12/11/2008 (1 page)
7 January 2009Director and secretary's change of particulars / andrew frome / 12/11/2008 (1 page)
3 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
3 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 April 2008Return made up to 24/03/08; full list of members (11 pages)
14 April 2008Return made up to 24/03/08; full list of members (11 pages)
16 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 October 2007Memorandum and Articles of Association (22 pages)
9 October 2007Memorandum and Articles of Association (22 pages)
30 May 2007Ad 15/05/07--------- £ si 120000@1=120000 £ ic 1993000/2113000 (2 pages)
30 May 2007Ad 15/05/07--------- £ si 120000@1=120000 £ ic 1993000/2113000 (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page)
15 May 2007Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
25 April 2007Return made up to 24/03/07; full list of members (6 pages)
25 April 2007Return made up to 24/03/07; full list of members (6 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page)
20 April 2007Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
28 September 2006Ad 14/09/06--------- £ si 25000@1=25000 £ ic 1968000/1993000 (2 pages)
28 September 2006Ad 14/09/06--------- £ si 25000@1=25000 £ ic 1968000/1993000 (2 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
11 September 2006Ad 11/08/06--------- £ si 1967999@1=1967999 £ ic 1/1968000 (4 pages)
11 September 2006Ad 11/08/06--------- £ si 1967999@1=1967999 £ ic 1/1968000 (4 pages)
11 September 2006Nc inc already adjusted 11/08/06 (2 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
11 September 2006Nc inc already adjusted 11/08/06 (2 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Registered office changed on 30/08/06 from: 190 strand london WC2R 1JN (1 page)
30 August 2006Registered office changed on 30/08/06 from: 190 strand london WC2R 1JN (1 page)
30 August 2006New secretary appointed;new director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New secretary appointed;new director appointed (3 pages)
30 August 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
2 May 2006New director appointed (4 pages)
25 April 2006Company name changed lawgra (no. 1240) LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed lawgra (no. 1240) LIMITED\certificate issued on 25/04/06 (2 pages)
24 March 2006Incorporation (15 pages)
24 March 2006Incorporation (15 pages)