CAREER LEGAL LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7LL

Company number 02477115
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address 4TH FLOOR CAMOMILE COURT, 23 CAMOMILE STREET, LONDON, EC3A 7LL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mrs Gemma Grima-Brown as a director on 19 May 2017; Termination of appointment of Catriona Marie Clancy as a director on 28 April 2017; Confirmation statement made on 5 March 2017 with updates. The most likely internet sites of CAREER LEGAL LIMITED are www.careerlegal.co.uk, and www.career-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Career Legal Limited is a Private Limited Company. The company registration number is 02477115. Career Legal Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Career Legal Limited is 4th Floor Camomile Court 23 Camomile Street London Ec3a 7ll. . BURBANK, Emily is a Director of the company. GRIMA-BROWN, Gemma is a Director of the company. NEILSON, Joseph William Martin is a Director of the company. SIMPSON, Denis John William is a Director of the company. SNELL, Martin is a Director of the company. STAFFORD, Samantha Kate is a Director of the company. SWABY, Michael Gerald is a Director of the company. WALTON, Richard is a Director of the company. Secretary BORG, Alex has been resigned. Secretary COWELL, David has been resigned. Secretary SIMMONDS, Stephen William has been resigned. Secretary STAFFORD, Jeffrey Charles has been resigned. Secretary SWABY, Karen has been resigned. Secretary SWABY, Michael has been resigned. Director BORG, Alex has been resigned. Director CHIVERS, Martin Simon has been resigned. Director CLANCY, Catriona Marie has been resigned. Director COWELL, David has been resigned. Director SNELL, Martin has been resigned. Director STAFFORD, Jeffrey Charles has been resigned. Director WOOTTON, Ethan has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BURBANK, Emily
Appointed Date: 23 April 2013
44 years old

Director
GRIMA-BROWN, Gemma
Appointed Date: 19 May 2017
44 years old

Director
NEILSON, Joseph William Martin
Appointed Date: 26 March 1998
63 years old

Director
SIMPSON, Denis John William
Appointed Date: 26 March 1998
60 years old

Director
SNELL, Martin
Appointed Date: 31 January 2012
66 years old

Director
STAFFORD, Samantha Kate
Appointed Date: 24 October 2016
39 years old

Director

Director
WALTON, Richard
Appointed Date: 04 February 2015
40 years old

Resigned Directors

Secretary
BORG, Alex
Resigned: 06 March 2008
Appointed Date: 10 July 1998

Secretary
COWELL, David
Resigned: 12 April 1992

Secretary
SIMMONDS, Stephen William
Resigned: 31 October 2015
Appointed Date: 21 November 2014

Secretary
STAFFORD, Jeffrey Charles
Resigned: 21 November 2014
Appointed Date: 06 March 2008

Secretary
SWABY, Karen
Resigned: 10 July 1998
Appointed Date: 01 April 1995

Secretary
SWABY, Michael
Resigned: 10 July 1998
Appointed Date: 20 October 1993

Director
BORG, Alex
Resigned: 06 March 2008
Appointed Date: 10 July 1998
81 years old

Director
CHIVERS, Martin Simon
Resigned: 02 February 2017
Appointed Date: 11 June 2002
64 years old

Director
CLANCY, Catriona Marie
Resigned: 28 April 2017
Appointed Date: 01 May 2015
40 years old

Director
COWELL, David
Resigned: 12 April 1992
61 years old

Director
SNELL, Martin
Resigned: 23 December 2011
Appointed Date: 22 April 2010
66 years old

Director
STAFFORD, Jeffrey Charles
Resigned: 15 November 2014
Appointed Date: 06 March 2008
66 years old

Director
WOOTTON, Ethan
Resigned: 07 March 2008
Appointed Date: 01 November 2004
54 years old

Persons With Significant Control

Mr Michael Gerald Swaby
Notified on: 5 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

CAREER LEGAL LIMITED Events

19 May 2017
Appointment of Mrs Gemma Grima-Brown as a director on 19 May 2017
05 May 2017
Termination of appointment of Catriona Marie Clancy as a director on 28 April 2017
20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
03 Feb 2017
Termination of appointment of Martin Simon Chivers as a director on 2 February 2017
05 Jan 2017
Full accounts made up to 31 March 2016
...
... and 132 more events
05 Apr 1990
Director resigned;new director appointed

05 Apr 1990
Registered office changed on 05/04/90 from: 2 baches street london N1 6UB

03 Apr 1990
Company name changed termplus LIMITED\certificate issued on 04/04/90

27 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1990
Incorporation

CAREER LEGAL LIMITED Charges

7 April 2011
Deed of charge over credit balances
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 January 2011
Fixed & floating charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2011
Rent deposit deed
Delivered: 13 January 2011
Status: Satisfied on 22 July 2011
Persons entitled: Camomile Gp Limited Acting on Behalf of Camomile Limited Partnership and Camomile Trustee Limited
Description: Fixed charge the rent deposit monies see image for full…
20 December 2010
Debenture
Delivered: 22 December 2010
Status: Satisfied on 6 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 6 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2000
Rent deposit deed
Delivered: 28 October 2000
Status: Satisfied on 31 March 2005
Persons entitled: The Equitable Life Assurance Society
Description: By way of first legal charge the deposit.
3 September 1998
Rent deposit deed
Delivered: 9 September 1998
Status: Satisfied on 6 August 2011
Persons entitled: Derby Investment Holdings Limited
Description: The sum of £100,555.
9 July 1998
Debenture
Delivered: 16 July 1998
Status: Satisfied on 31 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1994
Deposit deed supplemental to an underlease of even date
Delivered: 1 October 1994
Status: Satisfied on 6 August 2011
Persons entitled: Greycoat City Estates Limited
Description: All interest from time to tiem standing to the credit of an…
24 May 1993
Deed of deposit
Delivered: 10 June 1993
Status: Satisfied on 31 March 2005
Persons entitled: Greycoat City Estates Limited
Description: All interest from time to time standing to the credit of an…
26 March 1992
Fixed and floating charge
Delivered: 30 March 1992
Status: Satisfied on 31 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…