WARL GROUP LIMITED
LONDON LIMELAB LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 04351772
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017; Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WARL GROUP LIMITED are www.warlgroup.co.uk, and www.warl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warl Group Limited is a Private Limited Company. The company registration number is 04351772. Warl Group Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of Warl Group Limited is Po Box 70693 62 Buckingham Gate London Sw1p 9zp. . BATEMAN, Kerry is a Director of the company. COLEMAN, Adrian Michael is a Director of the company. FROST, Marguerite Jane is a Director of the company. WILLOX, Marcus Campbell is a Director of the company. Secretary BRAME, Susan Helen has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary DEAN, Sarah Mary Ellen has been resigned. Secretary HUGKULSTONE, Paul William has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director AMBLER, Christopher Geoffrey has been resigned. Director FOWLER, Keith Harrison has been resigned. Director HUGKULSTONE, Paul William has been resigned. Director KASS, Linda has been resigned. Director LAW, Maxwell Jeremy has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
BATEMAN, Kerry
Appointed Date: 01 January 2004
53 years old

Director
COLEMAN, Adrian Michael
Appointed Date: 15 May 2013
61 years old

Director
FROST, Marguerite Jane
Appointed Date: 15 May 2013
63 years old

Director
WILLOX, Marcus Campbell
Appointed Date: 14 January 2002
65 years old

Resigned Directors

Secretary
BRAME, Susan Helen
Resigned: 18 April 2006
Appointed Date: 20 July 2005

Secretary
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 15 May 2013

Secretary
DEAN, Sarah Mary Ellen
Resigned: 15 May 2013
Appointed Date: 18 April 2006

Secretary
HUGKULSTONE, Paul William
Resigned: 20 July 2005
Appointed Date: 14 January 2002

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 11 January 2002

Director
AMBLER, Christopher Geoffrey
Resigned: 30 June 2010
Appointed Date: 14 January 2002
74 years old

Director
FOWLER, Keith Harrison
Resigned: 15 May 2013
Appointed Date: 14 January 2002
91 years old

Director
HUGKULSTONE, Paul William
Resigned: 20 July 2005
Appointed Date: 14 January 2002
65 years old

Director
KASS, Linda
Resigned: 14 January 2002
Appointed Date: 11 January 2002
81 years old

Director
LAW, Maxwell Jeremy
Resigned: 22 December 2003
Appointed Date: 14 January 2002
69 years old

Persons With Significant Control

Chime Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARL GROUP LIMITED Events

18 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,159

08 Jan 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016
...
... and 99 more events
06 Feb 2002
New secretary appointed;new director appointed
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
24 Jan 2002
Company name changed limelab LIMITED\certificate issued on 24/01/02
11 Jan 2002
Incorporation

WARL GROUP LIMITED Charges

18 December 2015
Charge code 0435 1772 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Contains fixed charge…
24 October 2013
Charge code 0435 1772 0002
Delivered: 2 November 2013
Status: Satisfied on 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
2 April 2002
Guarantee & debenture
Delivered: 8 April 2002
Status: Satisfied on 5 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…