Company Information for WILMINGTON LEGAL LIMITED
5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
|
Company Registration Number
02522603
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
WILMINGTON LEGAL LIMITED | ||||||
Legal Registered Office | ||||||
5TH FLOOR 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Other companies in N1 | ||||||
Previous Names | ||||||
|
Company Number | 02522603 | |
---|---|---|
Company ID Number | 02522603 | |
Date formed | 1990-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 23:37:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CARL BARTON |
||
RICHARD JOHN AMOS |
||
PEDRO ROS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MARTIN FOYE |
Director | ||
LINDA ANNE WAKE |
Director | ||
NEIL EDWIN SMITH |
Director | ||
AJAY TANEJA |
Company Secretary | ||
CHARLES JOHN BRADY |
Director | ||
KATHERINE MCCOMB |
Director | ||
RICHARD EDWARD COCKTON |
Company Secretary | ||
RICHARD BASIL BROOKES |
Director | ||
STEPHEN PATRICK BROOME |
Director | ||
STUART KURT ROBERTS |
Director | ||
RORY ARTHUR CONWELL |
Director | ||
AHMED ZAHEDIEH |
Company Secretary | ||
NICHOLAS JOHN MILLER |
Director | ||
BRIAN DAVID GILBERT |
Director | ||
MARTIN HOWARD PLEASANCE |
Director | ||
MARTIN HOWARD PLEASANCE |
Company Secretary | ||
CHARLES JOHN BRADY |
Company Secretary | ||
TIMOTHY IAN LEWIS |
Director | ||
JANET ELIZABETH BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TRAINING CONSULTANTS LIMITED | Director | 2018-07-05 | CURRENT | 2006-09-04 | Liquidation | |
MERCIA NI LIMITED | Director | 2018-04-11 | CURRENT | 2000-05-05 | Liquidation | |
JMH PUBLISHING LIMITED | Director | 2018-03-29 | CURRENT | 2000-10-27 | Liquidation | |
INTERNATIONAL COMPLIANCE TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1989-10-27 | Liquidation | |
ADKINS & MATCHETT (UK) LIMITED | Director | 2018-03-29 | CURRENT | 1997-07-14 | Active | |
WILMINGTON HEALTHCARE LIMITED | Director | 2018-03-29 | CURRENT | 1990-08-13 | Active | |
WATERLOW INFORMATION SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1993-01-15 | Liquidation | |
WILMINGTON RISK & COMPLIANCE LIMITED | Director | 2018-03-29 | CURRENT | 1993-02-05 | Liquidation | |
SWAT UK LIMITED | Director | 2018-03-29 | CURRENT | 1995-04-04 | Liquidation | |
QUORUM INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2000-11-15 | Liquidation | |
WILMINGTON FINANCE LIMITED | Director | 2018-03-29 | CURRENT | 2002-06-14 | Liquidation | |
SWAT HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 2007-06-12 | Liquidation | |
WILMINGTON MILLENNIUM LIMITED | Director | 2018-03-29 | CURRENT | 2012-05-15 | Liquidation | |
WILMINGTON HOLDINGS NO.1 LIMITED | Director | 2018-03-29 | CURRENT | 2012-11-29 | Active | |
WILMINGTON SHARED SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2012-11-30 | Active | |
SWAT GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2015-05-05 | Liquidation | |
CENTRAL LAW TRAINING (SCOTLAND) LIMITED | Director | 2018-03-29 | CURRENT | 1998-07-09 | Active | |
WCLTS | Director | 2018-03-29 | CURRENT | 2004-02-12 | Liquidation | |
CENTRAL LAW TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1987-08-28 | Liquidation | |
BOND SOLON TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1988-06-28 | Active | |
QUORUM COURSES LIMITED | Director | 2018-03-29 | CURRENT | 1991-06-25 | Liquidation | |
ARK CONFERENCES LIMITED | Director | 2018-03-29 | CURRENT | 1994-05-20 | Liquidation | |
ARK GROUP LIMITED | Director | 2018-03-29 | CURRENT | 1995-02-20 | Liquidation | |
AXCO INSURANCE INFORMATION SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1995-06-28 | Active | |
PENDRAGON PROFESSIONAL INFORMATION LIMITED | Director | 2018-03-29 | CURRENT | 1998-08-07 | Liquidation | |
HCP CONSULTING LIMITED | Director | 2018-03-29 | CURRENT | 2001-02-15 | Liquidation | |
EVANTAGE CONSULTING LTD | Director | 2018-03-29 | CURRENT | 2001-10-03 | Liquidation | |
ICA COMMERCIAL SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2002-01-30 | Active | |
ICA RISK MANAGEMENT LIMITED | Director | 2018-03-29 | CURRENT | 2002-08-27 | Active | |
CLT INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2007-07-11 | Active | |
MIEXACT LIMITED | Director | 2018-03-29 | CURRENT | 1985-11-25 | Active | |
QUORUM TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1987-02-05 | Liquidation | |
PRACTICE TRACK LIMITED | Director | 2018-03-29 | CURRENT | 1988-08-30 | Liquidation | |
WILMINGTON IBT LIMITED | Director | 2018-03-29 | CURRENT | 1975-08-01 | Liquidation | |
MERCIA GROUP LIMITED | Director | 2018-03-29 | CURRENT | 1979-11-30 | Active | |
WILMINGTON PUBLISHING & INFORMATION LIMITED | Director | 2018-03-29 | CURRENT | 1997-05-09 | Active | |
INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED | Director | 2018-03-29 | CURRENT | 2002-05-01 | Active | |
NHIS LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-14 | Liquidation | |
INTERACTIVE MEDICA LIMITED | Director | 2018-03-01 | CURRENT | 2006-09-27 | Active | |
J.& S.ENGINEERS LIMITED | Director | 2009-11-02 | CURRENT | 1960-03-11 | Dissolved 2014-12-23 | |
WICK (SURREY) PROPERTIES LIMITED | Director | 2009-11-02 | CURRENT | 1955-07-27 | Dissolved 2014-12-23 | |
INTERACTIVE MEDICA LIMITED | Director | 2018-02-12 | CURRENT | 2006-09-27 | Active | |
SWAT UK LIMITED | Director | 2016-07-19 | CURRENT | 1995-04-04 | Liquidation | |
SWAT HOLDINGS LIMITED | Director | 2016-07-19 | CURRENT | 2007-06-12 | Liquidation | |
SWAT GROUP LIMITED | Director | 2016-07-19 | CURRENT | 2015-05-05 | Liquidation | |
CLT LEGAL LINK LIMITED | Director | 2016-05-13 | CURRENT | 2001-11-19 | Liquidation | |
ADLINE PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1984-08-09 | Liquidation | |
C.L.T. PROFESSIONAL TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1990-07-17 | Liquidation | |
CARITAS DATA LIMITED | Director | 2016-04-29 | CURRENT | 1996-09-23 | Liquidation | |
ASPIRE PUBLICATIONS LIMITED | Director | 2016-04-29 | CURRENT | 1999-03-03 | Liquidation | |
ARK PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1999-06-24 | Liquidation | |
A.P. INFORMATION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2001-07-09 | Liquidation | |
WILMINGTON TRAINING & EVENTS LIMITED | Director | 2016-04-29 | CURRENT | 2005-03-18 | Liquidation | |
WILMINGTON INSIGHT LIMITED | Director | 2016-04-29 | CURRENT | 1992-02-26 | Active | |
HOLLIS DIRECTORIES LIMITED | Director | 2016-04-29 | CURRENT | 2000-07-11 | Dissolved 2017-11-17 | |
HOLLIS PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1980-01-25 | Dissolved 2017-11-17 | |
INCISIVE TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 2002-02-12 | Dissolved 2017-11-17 | |
WILMINGTON GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1994-06-23 | Dissolved 2017-11-17 | |
MEDICAL PRACTICE MANAGEMENT LTD. | Director | 2016-04-29 | CURRENT | 1990-10-04 | Dissolved 2017-11-17 | |
PRODUCTION AND CASTING REPORT LIMITED | Director | 2016-04-29 | CURRENT | 1996-06-11 | Dissolved 2017-11-17 | |
WILMINGTON BUSINESS INFORMATION LIMITED | Director | 2016-04-29 | CURRENT | 1993-12-23 | Dissolved 2017-11-17 | |
THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED | Director | 2016-04-29 | CURRENT | 1998-10-23 | Dissolved 2017-11-17 | |
INTERNATIONAL COMPLIANCE TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1989-10-27 | Liquidation | |
WATERLOW INFORMATION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1993-01-15 | Liquidation | |
WILMINGTON RISK & COMPLIANCE LIMITED | Director | 2016-04-29 | CURRENT | 1993-02-05 | Liquidation | |
QUORUM INTERNATIONAL LIMITED | Director | 2016-04-29 | CURRENT | 2000-11-15 | Liquidation | |
WILMINGTON MILLENNIUM LIMITED | Director | 2016-04-29 | CURRENT | 2012-05-15 | Liquidation | |
WCLTS | Director | 2016-04-29 | CURRENT | 2004-02-12 | Liquidation | |
QUORUM COURSES LIMITED | Director | 2016-04-29 | CURRENT | 1991-06-25 | Liquidation | |
ARK CONFERENCES LIMITED | Director | 2016-04-29 | CURRENT | 1994-05-20 | Liquidation | |
ARK GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1995-02-20 | Liquidation | |
PENDRAGON PROFESSIONAL INFORMATION LIMITED | Director | 2016-04-29 | CURRENT | 1998-08-07 | Liquidation | |
HCP CONSULTING LIMITED | Director | 2016-04-29 | CURRENT | 2001-02-15 | Liquidation | |
MIEXACT LIMITED | Director | 2016-04-29 | CURRENT | 1985-11-25 | Active | |
QUORUM TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1987-02-05 | Liquidation | |
PRACTICE TRACK LIMITED | Director | 2016-04-29 | CURRENT | 1988-08-30 | Liquidation | |
WILMINGTON IBT LIMITED | Director | 2016-04-29 | CURRENT | 1975-08-01 | Liquidation | |
INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED | Director | 2016-04-29 | CURRENT | 2002-05-01 | Active | |
EVANTAGE CONSULTING LTD | Director | 2016-03-24 | CURRENT | 2001-10-03 | Liquidation | |
JMH PUBLISHING LIMITED | Director | 2016-01-18 | CURRENT | 2000-10-27 | Liquidation | |
ADKINS & MATCHETT (UK) LIMITED | Director | 2014-07-31 | CURRENT | 1997-07-14 | Active | |
WILMINGTON HEALTHCARE LIMITED | Director | 2014-07-31 | CURRENT | 1990-08-13 | Active | |
WILMINGTON FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 2002-06-14 | Liquidation | |
WILMINGTON HOLDINGS NO.1 LIMITED | Director | 2014-07-31 | CURRENT | 2012-11-29 | Active | |
WILMINGTON SHARED SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2012-11-30 | Active | |
CENTRAL LAW TRAINING (SCOTLAND) LIMITED | Director | 2014-07-31 | CURRENT | 1998-07-09 | Active | |
CENTRAL LAW TRAINING LIMITED | Director | 2014-07-31 | CURRENT | 1987-08-28 | Liquidation | |
BOND SOLON TRAINING LIMITED | Director | 2014-07-31 | CURRENT | 1988-06-28 | Active | |
AXCO INSURANCE INFORMATION SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1995-06-28 | Active | |
ICA COMMERCIAL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2002-01-30 | Active | |
CLT INTERNATIONAL LIMITED | Director | 2014-07-31 | CURRENT | 2007-07-11 | Active | |
MERCIA GROUP LIMITED | Director | 2014-07-31 | CURRENT | 1979-11-30 | Active | |
WILMINGTON PUBLISHING & INFORMATION LIMITED | Director | 2014-07-31 | CURRENT | 1997-05-09 | Active | |
NHIS LIMITED | Director | 2014-07-31 | CURRENT | 2006-11-14 | Liquidation | |
WILMINGTON PLC | Director | 2014-07-14 | CURRENT | 1995-01-30 | Active | |
MULTILINGUALUK LTD | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Saira Jamil Hussain Tahir on 2022-07-31 | |
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS MILNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Daniel Carl Barton on 2019-05-17 | |
AP03 | Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17 | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN AMOS | |
PSC05 | Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 2017-12-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 31905 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 31905 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 31905 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 08/04/2015 | |
CERTNM | Company name changed wilmington training & events LIMITED\certificate issued on 09/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
AP03 | SECRETARY APPOINTED MR DANIEL CARL BARTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 31905 | |
AR01 | 09/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PEDRO ROS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCCOMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON | |
AP03 | SECRETARY APPOINTED AJAY TANEJA | |
AR01 | 09/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES | |
AP01 | DIRECTOR APPOINTED ANTHONY MARTIN FOYE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND | |
AR01 | 09/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED LINDA ANNE WAKE | |
AP01 | DIRECTOR APPOINTED NEIL EDWIN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS | |
AR01 | 09/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
RES15 | CHANGE OF NAME 01/10/2010 | |
CERTNM | COMPANY NAME CHANGED CLT GROUP LIMITED CERTIFICATE ISSUED ON 06/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED KATHERINE MCCOMB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KURT ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BROOME / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD COCKTON / 21/08/2008 | |
288a | SECRETARY APPOINTED RICHARD EDWARD COCKTON | |
288b | APPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
RES13 | FACILITIES AGREEMENT 07/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CENTRAL LAW GROUP LIMITED CERTIFICATE ISSUED ON 29/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
RES13 | GUARANTOR AGREEMENT 17/09/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION RELATING TO THE DEBENTURE DATED 9/6/1999 | Satisfied | BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | CHARLES JOHN BRADY |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
|
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |