LARK (GROUP) LIMITED
BARKING LIBG LIMITED LARK (LONDON) LIMITED INVESTEC INSURANCE (UK) LIMITED INTEGRO INSURANCE SERVICES LIMITED

Hellopages » Greater London » Barking and Dagenham » IG11 8PJ
Company number 02831010
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address WIGHAM HOUSE, WAKERING ROAD, BARKING, ESSEX, IG11 8PJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Satisfaction of charge 5 in full; Annual return made up to 28 June 2016 with full list of shareholders; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of LARK (GROUP) LIMITED are www.larkgroup.co.uk, and www.lark-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Blackhorse Road Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lark Group Limited is a Private Limited Company. The company registration number is 02831010. Lark Group Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Lark Group Limited is Wigham House Wakering Road Barking Essex Ig11 8pj. . BROWN, Carl Whitmore is a Secretary of the company. BROWN, Carl Whitmore is a Director of the company. CAMPBELL, Sally Victoria is a Director of the company. DAINES, Mark John is a Director of the company. FOSTER, David Frederick is a Director of the company. KEENE, Robert John is a Director of the company. LARK, Graham Robert Starling is a Director of the company. LARK, Stephen John Starling is a Director of the company. WHITEHEAD, Julie Dawn is a Director of the company. WOODWARD, Mark Robert is a Director of the company. Secretary ALLEN, Sophie Marie has been resigned. Secretary RICHINGS, Susan Christine has been resigned. Secretary ROSE, Peter Wilson has been resigned. Secretary VARDY, Richard John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANSCOMBE, Paul Anthony has been resigned. Director ANSCOMBE, Paul Anthony has been resigned. Director BUCKLAND, Reginald Charles has been resigned. Director CHRISTIE, Kevin Bruce has been resigned. Director COETZEE, Gerald John has been resigned. Director COHEN, Robert Victor has been resigned. Director COOK, Graham Donald has been resigned. Director DUPPLIN, Charles William Harley Hay, Viscount has been resigned. Director JENNER, Mark Timothy has been resigned. Director KALKHOVEN, Barry Kevin Archibald has been resigned. Director KARDOL, Bastiaan has been resigned. Director KNOWLES, David George has been resigned. Director KUPER, David has been resigned. Director LARK, Gillian Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROSE, Peter Wilson has been resigned. Director SCHAPIRO, Monty has been resigned. Director SCOTT, Paul Anthony has been resigned. Director TAPNACK, Alan has been resigned. Director TAPNACK, Alan has been resigned. Director TAPNACK, Alan has been resigned. Director VARLEY, Julie Dawn has been resigned. Director WATERS, David Michael has been resigned. Director WOODTHORPE, Peter Crispin has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BROWN, Carl Whitmore
Appointed Date: 04 January 2002

Director
BROWN, Carl Whitmore
Appointed Date: 01 January 2003
59 years old

Director
CAMPBELL, Sally Victoria
Appointed Date: 11 June 2014
48 years old

Director
DAINES, Mark John
Appointed Date: 13 January 2016
47 years old

Director
FOSTER, David Frederick
Appointed Date: 01 April 2008
61 years old

Director
KEENE, Robert John
Appointed Date: 06 January 2016
55 years old

Director
LARK, Graham Robert Starling
Appointed Date: 04 January 2002
66 years old

Director
LARK, Stephen John Starling
Appointed Date: 04 January 2002
59 years old

Director
WHITEHEAD, Julie Dawn
Appointed Date: 01 July 2011
60 years old

Director
WOODWARD, Mark Robert
Appointed Date: 01 April 2004
60 years old

Resigned Directors

Secretary
ALLEN, Sophie Marie
Resigned: 04 April 1996
Appointed Date: 03 November 1994

Secretary
RICHINGS, Susan Christine
Resigned: 03 November 1994
Appointed Date: 21 January 1994

Secretary
ROSE, Peter Wilson
Resigned: 18 January 1994
Appointed Date: 01 July 1993

Secretary
VARDY, Richard John
Resigned: 04 January 2002
Appointed Date: 08 July 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1993
Appointed Date: 28 June 1993

Director
ANSCOMBE, Paul Anthony
Resigned: 12 February 2004
Appointed Date: 01 October 2002
67 years old

Director
ANSCOMBE, Paul Anthony
Resigned: 04 January 2002
Appointed Date: 01 July 1993
67 years old

Director
BUCKLAND, Reginald Charles
Resigned: 16 February 2000
Appointed Date: 08 April 1994
93 years old

Director
CHRISTIE, Kevin Bruce
Resigned: 10 March 2000
Appointed Date: 14 July 1995
67 years old

Director
COETZEE, Gerald John
Resigned: 04 January 2002
Appointed Date: 26 September 2000
55 years old

Director
COHEN, Robert Victor
Resigned: 04 January 2002
Appointed Date: 24 April 2001
71 years old

Director
COOK, Graham Donald
Resigned: 04 January 2002
Appointed Date: 26 September 2000
58 years old

Director
DUPPLIN, Charles William Harley Hay, Viscount
Resigned: 11 June 2014
Appointed Date: 06 August 2012
63 years old

Director
JENNER, Mark Timothy
Resigned: 14 October 1997
Appointed Date: 11 November 1996
65 years old

Director
KALKHOVEN, Barry Kevin Archibald
Resigned: 16 February 1998
Appointed Date: 10 March 1997
73 years old

Director
KARDOL, Bastiaan
Resigned: 21 June 1994
Appointed Date: 08 April 1994
98 years old

Director
KNOWLES, David George
Resigned: 01 November 1996
Appointed Date: 24 April 1995
56 years old

Director
KUPER, David
Resigned: 21 June 1994
Appointed Date: 21 January 1994
91 years old

Director
LARK, Gillian Mary
Resigned: 26 January 2006
Appointed Date: 01 October 2002
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1993
Appointed Date: 28 June 1993

Director
ROSE, Peter Wilson
Resigned: 04 January 2002
Appointed Date: 01 July 1993
71 years old

Director
SCHAPIRO, Monty
Resigned: 18 July 2000
Appointed Date: 01 July 1993
103 years old

Director
SCOTT, Paul Anthony
Resigned: 03 December 2010
Appointed Date: 01 October 2002
64 years old

Director
TAPNACK, Alan
Resigned: 20 November 2000
Appointed Date: 26 September 2000
79 years old

Director
TAPNACK, Alan
Resigned: 14 July 1995
Appointed Date: 24 April 1995
79 years old

Director
TAPNACK, Alan
Resigned: 21 June 1994
Appointed Date: 21 January 1994
79 years old

Director
VARLEY, Julie Dawn
Resigned: 04 January 2002
Appointed Date: 26 September 2000
60 years old

Director
WATERS, David Michael
Resigned: 03 December 2010
Appointed Date: 01 October 2002
68 years old

Director
WOODTHORPE, Peter Crispin
Resigned: 04 February 1997
Appointed Date: 28 September 1993
72 years old

Persons With Significant Control

Mr Stephen John Starling Lark
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lark Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Graham Robert Starling Lark
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LARK (GROUP) LIMITED Events

01 Feb 2017
Satisfaction of charge 5 in full
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Appointment of Mr Mark John Daines as a director on 13 January 2016
...
... and 160 more events
21 Jul 1993
New secretary appointed;new director appointed

21 Jul 1993
New director appointed

21 Jul 1993
Secretary resigned;director resigned;new director appointed

21 Jul 1993
Registered office changed on 21/07/93 from: 84 temple chambers temple avenue london EC4Y ohp

28 Jun 1993
Incorporation

LARK (GROUP) LIMITED Charges

6 August 2012
Deed of accession and charge
Delivered: 21 August 2012
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All secured sums the charging company with full title…
7 December 2006
Debenture
Delivered: 9 December 2006
Status: Satisfied on 11 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
4 January 2002
Debenture deed
Delivered: 9 January 2002
Status: Satisfied on 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1997
Mortgage debenture
Delivered: 2 September 1997
Status: Satisfied on 28 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitqable charge over all plant machinery…
11 November 1993
Debenture
Delivered: 17 November 1993
Status: Satisfied on 30 October 2001
Persons entitled: Allied Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…