London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2008(95 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 29 September 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Roger Baker |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Advertising Executive |
Correspondence Address | Newport Lodge Oxenturn Road Wye Kent TN25 5AY |
Director Name | Mr Alan Robert Berry |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1996) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 10 Ewan Way Leigh On Sea Essex SS9 3RA |
Director Name | Richard Kiel Brook |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 1994) |
Role | Accountant |
Correspondence Address | 20 Paynesfield Avenue East Sheen London SW14 8DW |
Director Name | Michael Robert Elms |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 1992) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Shaw Round Street Sole Street Gravesend Kent DA13 9BA |
Director Name | David Roberts |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Advertising Executive |
Correspondence Address | 67 Goodyers Avenue Radlett Hertfordshire WD7 8AZ |
Director Name | Stephen Edward Robert Ronchetti |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 1997) |
Role | Advertising Executive |
Correspondence Address | Thule Cottage 20 Ashley Close Walton On Thames Surrey KT12 1BJ |
Director Name | Carl John Smith |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Electronic Engineer |
Correspondence Address | 15 Clovelly Avenue Ickenham Uxbridge Middlesex UB10 8PS |
Secretary Name | Richard Kiel Brook |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1991(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 20 Paynesfield Avenue East Sheen London SW14 8DW |
Secretary Name | Roger Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(81 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Newport Lodge Oxenturn Road Wye Kent TN25 5AY |
Director Name | Paul Christian Dashwood |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1998) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | Homefield Hillcrest Road Edenbridge Kent TN8 6JS |
Secretary Name | James Bedford Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(84 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 February 2008) |
Role | Accountant |
Correspondence Address | 190d Bedford Hill Balham London SW12 9HL |
Director Name | Jane Myra Kennedy |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Manse 13 High Street, Earls Colne Colchester Essex CO6 2PA |
Secretary Name | Jane Myra Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Manse 13 High Street, Earls Colne Colchester Essex CO6 2PA |
Director Name | Christopher Sweetland |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2000) |
Role | Finance Director |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4QB |
Director Name | Mr Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(88 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 April 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Creative Services Unit Limited 10 Cabot Square Canary Wharf London E14 4QB |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(105 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr John William Cornwell |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(107 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Website | ogilvy.com |
---|---|
Telephone | 01509 150716 |
Telephone region | Loughborough |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Ogilvy & Mather Group (Holdings) LTD 55.56% Cumulative Preference |
---|---|
4k at £1 | Ogilvy & Mather Group (Holdings) LTD 44.43% Ordinary |
1 at £1 | Wpp Group Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (1 page) |
24 February 2020 | Termination of appointment of John William Cornwell as a director on 24 February 2020 (1 page) |
3 February 2020 | Appointment of Mr John William Cornwell as a director on 3 February 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2019 | Confirmation statement made on 4 November 2018 with updates (6 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 March 2018 | Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Chris Stephen Waters as a director on 23 November 2017 (2 pages) |
3 January 2018 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
23 February 2016 | Registered office address changed from Creative Services Unit Limited 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Creative Services Unit Limited 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
14 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 December 2010 | Termination of appointment of Michael Iles as a director (1 page) |
1 December 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
1 December 2010 | Termination of appointment of Michael Iles as a director (1 page) |
1 December 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 04/11/07; full list of members (4 pages) |
1 December 2008 | Return made up to 04/11/07; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 February 2003 | Return made up to 31/10/02; full list of members
|
19 February 2003 | Return made up to 31/10/02; full list of members
|
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 February 2001 | Return made up to 31/10/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/10/00; full list of members (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 February 2000 | Return made up to 31/10/99; no change of members (6 pages) |
11 February 2000 | Return made up to 31/10/99; no change of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
25 November 1998 | Director resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Return made up to 31/10/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/10/97; full list of members (6 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 November 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
10 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
13 August 1992 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
13 August 1992 | Accounts made up to 31 December 1990 (4 pages) |
15 February 1990 | Accounts for a dormant company made up to 31 December 1988 (8 pages) |
15 February 1990 | Accounts made up to 31 December 1988 (8 pages) |
18 January 1989 | Full accounts made up to 31 December 1987 (13 pages) |
28 November 1986 | Full accounts made up to 31 December 1985 (12 pages) |