London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2008(78 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 January 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Jonathan Rinehart |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Public Relations |
Correspondence Address | Adams & Rinehart Inc 708 Third Avenue New York Ny 10017 Foreign |
Director Name | Alexander Allan Hurst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Advertising Agent |
Correspondence Address | 23 Sumner Court Farnham Surrey GU9 7JX |
Director Name | Patrick Francis Heaton-Ward |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Advertising Agent |
Correspondence Address | 3 Westmoreland Place London W5 1QE |
Director Name | David Livingstone Duffy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Public Relations |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 60 Onslow Gardens London SW7 3QA |
Director Name | Martin Anthony Druce |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Advertising Agent |
Correspondence Address | Coombe End Upper Street Shere Guildford Surrey GU5 9JA |
Director Name | Thomas Cook |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | Adams & Rinehart Inc 708 Third Avenue New York Foreign |
Director Name | Jonathan Peter Langham Perry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 50 Sutherland Place London W2 5BY |
Director Name | Timothy Neilson Alwyn Powell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Advertising Agent |
Correspondence Address | 12 Daylesford Avenue London SW15 5QR |
Secretary Name | Richard Anthony Exact |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 71 The Drive Beckenham Kent BR3 1EE |
Director Name | Anne Louise Amanda Dettmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 1996) |
Role | Public Relations |
Correspondence Address | 147 Fountain Road Tooting London SW17 0HH |
Director Name | Kenneth Joseph Walter Allsopp |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Public Relations |
Correspondence Address | 42 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Director Name | Richard Anthony Exact |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | 71 The Drive Beckenham Kent BR3 1EE |
Director Name | Suzanna Mary Hammond |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1993) |
Role | Public Relations |
Correspondence Address | 4 Moore Street London SW3 2QN |
Director Name | Miss Leona Mount |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Public Relations |
Correspondence Address | 14 Allen Mansions London W8 6UY |
Director Name | Timothy Andrew Pendry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1994) |
Role | Public Relations |
Correspondence Address | 33 Belmont Court Highbury New Park London N5 2HA |
Director Name | Lachlan Beckwith Murray |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(65 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1995) |
Role | PR Consultant |
Correspondence Address | 141a Dawes Road London SW6 7EB |
Director Name | Ms Fiona Elizabeth Driscoll |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 1997) |
Role | Chef Executive |
Country of Residence | England |
Correspondence Address | 4 Henstridge Place London NW8 6QD |
Director Name | Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 20 February 1996(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 65a Hampden Road Hornsey London N8 0HX |
Secretary Name | Kelly Rebecca Smith |
---|---|
Nationality | British/Usa |
Status | Resigned |
Appointed | 20 February 1996(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 65a Hampden Road Hornsey London N8 0HX |
Director Name | Lyle Closs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2000) |
Role | Public Relations Executive |
Correspondence Address | 29 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Director Name | Steven R Rich |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1999) |
Role | Accountant |
Correspondence Address | 6 Cromwell House Irving Mews London N1 2FP |
Secretary Name | Steven R Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 6 Cromwell House Irving Mews London N1 2FP |
Secretary Name | Mr Gavin Brian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(69 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Basin Approach Marina Heights London E14 7JA |
Director Name | Mr David Michael Hooper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Moreland Drive Gerrards Cross Bucks SL9 8BB |
Director Name | Paul Barrington Philpotts |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(70 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2000) |
Role | European President |
Correspondence Address | Grey Cedars Station Road Woldingham Surrey CR3 7DD |
Director Name | Nicolas May |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(72 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 117 Faraday Road Wimbledon London SW19 8PA |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 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 | Mrs Katherine Elizabeth Kelsey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(78 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Flanchard Road London W12 9ND |
Director Name | Ms Karla Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(79 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bernays Close Stanmore Middlesex HA7 4BA |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4BA |
Director Name | Mr Tony Shafar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Nicholas Simon Midworth |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Website | www.ogilvypr.com |
---|
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 | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 1930 | Delivered on: 31 March 1930 Satisfied on: 2 March 1995 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All moneys etc. Particulars: Uncalled capital amounting to £2500. Fully Satisfied |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Termination of appointment of Nicholas Simon Midworth as a director on 24 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Nicholas Simon Midworth as a director on 16 April 2018 (2 pages) |
11 May 2018 | Appointment of Mrs Karla Smith as a director on 16 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Tony Shafar as a director on 28 February 2018 (1 page) |
11 May 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
18 December 2017 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 December 2017 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 December 2017 | Amended accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 December 2017 | Amended accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 December 2017 | Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
14 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
14 December 2017 | Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from , 10 Cabot Square, Canary Wharf, London, E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
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 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
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) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2013 (1 page) |
13 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2013 (1 page) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Appointment of Mr Tony Shafar as a director (2 pages) |
13 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2013 (1 page) |
13 June 2014 | Appointment of Mr Tony Shafar as a director (2 pages) |
14 March 2014 | Termination of appointment of Karla Smith as a director (1 page) |
14 March 2014 | Termination of appointment of Karla Smith as a director (1 page) |
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) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 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) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 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 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 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) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 September 2008 | Director appointed karla smith (1 page) |
10 September 2008 | Director appointed karla smith (1 page) |
10 September 2008 | Appointment terminated director katherine kelsey (1 page) |
10 September 2008 | Appointment terminated director katherine kelsey (1 page) |
3 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / katherine kelsey / 15/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / katherine kelsey / 15/04/2008 (1 page) |
12 March 2008 | Director appointed katherine elizabeth kelsey (2 pages) |
12 March 2008 | Director appointed katherine elizabeth kelsey (2 pages) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
11 March 2008 | Appointment terminated secretary gavin cooper (1 page) |
11 March 2008 | Appointment terminated director ryan woor (1 page) |
11 March 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
11 March 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary gavin cooper (1 page) |
11 March 2008 | Appointment terminated director ryan woor (1 page) |
28 June 2007 | Return made up to 13/06/07; full list of members
|
28 June 2007 | Return made up to 13/06/07; full list of members
|
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 July 2006 | Return made up to 13/06/06; full list of members
|
24 July 2006 | Return made up to 13/06/06; full list of members
|
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 January 2006 | Return made up to 13/06/05; full list of members (6 pages) |
31 January 2006 | Return made up to 13/06/05; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 July 2004 | Return made up to 13/06/04; full list of members
|
30 July 2004 | Return made up to 13/06/04; full list of members
|
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 December 2003 | Return made up to 13/06/03; full list of members
|
16 December 2003 | Return made up to 13/06/03; full list of members
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: porters place, 11-33 st john street, london, EC1M 4GB (1 page) |
19 June 2002 | Return made up to 13/06/02; full list of members
|
19 June 2002 | Return made up to 13/06/02; full list of members
|
28 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square, london, E14 4QB (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 February 2001 | Return made up to 29/10/00; full list of members
|
13 February 2001 | Return made up to 29/10/00; full list of members
|
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
11 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 October 1999 | Return made up to 29/10/99; full list of members
|
21 October 1999 | Return made up to 29/10/99; full list of members
|
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
11 December 1998 | Return made up to 29/10/98; full list of members
|
11 December 1998 | Return made up to 29/10/98; full list of members
|
18 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 January 1998 | Company name changed ogilvy adams & rinehart LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed ogilvy adams & rinehart LIMITED\certificate issued on 01/01/98 (4 pages) |
28 November 1997 | Return made up to 29/10/97; full list of members
|
28 November 1997 | Return made up to 29/10/97; full list of members
|
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
4 December 1996 | Return made up to 29/10/96; full list of members
|
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Return made up to 29/10/96; full list of members
|
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
8 October 1987 | Accounts made up to 31 December 1987 (13 pages) |
8 October 1987 | Accounts made up to 31 December 1987 (13 pages) |
23 August 1929 | Incorporation (56 pages) |