Company NameJ. Walter Thompson U.K. Holdings Limited
DirectorsManuel Segimon and Julian Gautier
Company StatusActive
Company Number00280055
CategoryPrivate Limited Company
Incorporation Date29 September 1933(90 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePeter Howard Dipple
NationalityBritish
StatusCurrent
Appointed09 September 2002(68 years, 12 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Merryweather Close
Dartford
Kent
DA1 1UG
Director NameMr Manuel Segimon
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed16 July 2019(85 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(85 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMiles William Merrill Colebrook
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(58 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleAdvertising Executive
Correspondence Address6 Whittingstall Road
London
SW6 4ED
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(58 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(58 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Secretary NameAlexandra Adamantia Fyfe
NationalityBritish
StatusResigned
Appointed12 January 1992(58 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address23 Penrith Close
Beckenham
Kent
BR3 2UF
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(58 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Chesham Place Belgravia
London
SW1X 8HG
Secretary NameMr Peter Wade
NationalityBritish
StatusResigned
Appointed22 August 1994(60 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Andalus Road
London
SW9 9PF
Director NameAlison Kimberley Sanderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(62 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2001)
RoleCommercial Director
Correspondence AddressOak Hill House Woodway
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0NP
Director NameBarry Charles James Noon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleAccountant
Correspondence AddressHornbeams Sundridge Avenue
Bromley
Kent
BR1 2QD
Secretary NameRussell Austin Farnell
NationalityBritish
StatusResigned
Appointed11 December 1997(64 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressFlat 4 21 Garway Road
London
W2 4PH
Secretary NameMatthew David Dickinson
NationalityBritish
StatusResigned
Appointed12 January 2000(66 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address158 Elsenham Street
London
SW18 5NR
Director NameHugh Martin Lee Doherty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(68 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2008)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address16 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(68 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Stavordale Road
London
N5 1NE
Director NameMs Sally Sharon Bird Spensley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(72 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(73 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Keith Kelley Wilkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(75 years after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 Lyndale Avenue
London
NW2 2QA
Director NameMr James Ross Cotton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(75 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PH
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(78 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP

Contact

Websitejwt.co.uk
Telephone020 76567000
Telephone regionLondon

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

42.6m at £1Wpp Unicorn LTD
72.65%
Ordinary
2m at £1Wpp Unicorn LTD
3.41%
Ordinary B
13.2m at £1Jwt Delvico Slu
22.57%
Preference C
800k at £1Jwt Delvico Slu
1.37%
Preference D

Financials

Year2014
Net Worth£72,929,000
Cash£11,519,000
Current Liabilities£140,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

4 April 1991Delivered on: 25 April 1991
Satisfied on: 12 January 1996
Persons entitled: Bankers Trustee Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the consolidated credit agreement dated 4TH april 1991 (as defined).
Particulars: All interest dividends bonuses issues distributions allotments offers by way of rights benefits etc.
Fully Satisfied
23 September 1992Delivered on: 1 October 1992
Satisfied on: 11 January 1996
Persons entitled: Bankers Trustee Company Limited as Trustee for the Secured Parties as Defined

Classification: Deed of charge
Secured details: All monies due or to become due from thecompany to the chargee under the second consolidated credit agreement dated 1 july 1992.from the borrowers and/or the guarantors.
Particulars: A first fixed charge over all the charged securities to the extent that the prior charge does not constitute security for the repayment in full of the secured amounts (see 395 for full details of charge).
Fully Satisfied
4 August 1992Delivered on: 7 August 1992
Satisfied on: 11 January 1996
Persons entitled: Bankers Trustee Company Limited in Its Capacity as Trustee for the Secured Parties (As Defined)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee for the guaranteed amounts and any additional amounts owed by the borrowers and/or the guarantors under the supplemental agreement.
Particulars: First fixed charge over all the book debts. First floating charge over all the assets. (See form 395 and contd sheets for full details).
Fully Satisfied
24 August 1995Delivered on: 24 August 1995
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of charge over shares
Secured details: The guaranteed amounts and any additional amounts owed by the borrowers (as defined) and/or the guarantors (as defined) to bankers trustee company limited in its capacity as trustee for the secured parties (as defined) under the financing documents (as defined).
Particulars: The chargor charges by way of first fixed charge with full title guarantee all the charged securities (as defined) in favour of the trustee on behalf of the secured parties.. See the mortgage charge document for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (27 pages)
16 July 2020Purchase of own shares. (3 pages)
17 April 2020Notification of Wpp Unicorn Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Cessation of Julian Gautier as a person with significant control on 17 April 2020 (1 page)
30 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
20 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 44,569,253
(6 pages)
26 November 2019Cessation of Ngen Siak Yap as a person with significant control on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Ngen Siak Yap as a director on 26 November 2019 (1 page)
26 November 2019Notification of Julian Gautier as a person with significant control on 26 November 2019 (2 pages)
14 October 2019Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
23 August 2019Appointment of Mr Julian Gautier as a director on 20 August 2019 (2 pages)
16 July 2019Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 (1 page)
16 July 2019Cessation of Sally Sharon Bird Spensley as a person with significant control on 16 July 2019 (1 page)
16 July 2019Cessation of Keith Kelley Wilkins as a person with significant control on 16 July 2019 (1 page)
16 July 2019Appointment of Mr Manuel Segimon as a director on 16 July 2019 (2 pages)
16 July 2019Termination of appointment of Keith Kelley Wilkins as a director on 16 July 2019 (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
3 November 2016Full accounts made up to 31 December 2015 (20 pages)
3 November 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 58,597,147
(7 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 58,597,147
(7 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 58,597,147
(7 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 58,597,147
(7 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 58,597,147
(7 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 58,597,147
(7 pages)
30 January 2014Termination of appointment of Paul Delaney as a director (1 page)
30 January 2014Termination of appointment of Paul Delaney as a director (1 page)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
24 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
24 January 2012Appointment of Ngen Siak Yap as a director (2 pages)
23 January 2012Termination of appointment of James Cotton as a director (1 page)
23 January 2012Termination of appointment of James Cotton as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 May 2009Director appointed mr james ross cotton (1 page)
6 May 2009Director appointed mr james ross cotton (1 page)
6 February 2009Director appointed mr keith kelley wilkins (2 pages)
6 February 2009Return made up to 12/01/09; full list of members (5 pages)
6 February 2009Return made up to 12/01/09; full list of members (5 pages)
6 February 2009Director appointed mr keith kelley wilkins (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 July 2008Appointment terminated director hugh doherty (1 page)
4 July 2008Appointment terminated director hugh doherty (1 page)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
15 June 2007Full accounts made up to 31 December 2006 (15 pages)
15 June 2007Full accounts made up to 31 December 2006 (15 pages)
29 January 2007Return made up to 12/01/07; full list of members (9 pages)
29 January 2007Return made up to 12/01/07; full list of members (9 pages)
19 July 2006Full accounts made up to 31 December 2005 (15 pages)
19 July 2006Full accounts made up to 31 December 2005 (15 pages)
27 January 2006Return made up to 12/01/06; full list of members (9 pages)
27 January 2006Return made up to 12/01/06; full list of members (9 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 December 2004 (12 pages)
7 July 2005Full accounts made up to 31 December 2004 (12 pages)
3 February 2005Return made up to 12/01/05; full list of members (9 pages)
3 February 2005Return made up to 12/01/05; full list of members (9 pages)
15 June 2004Full accounts made up to 31 December 2003 (12 pages)
15 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 February 2004Return made up to 12/01/04; full list of members (8 pages)
14 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2004Nc inc already adjusted 30/09/03 (1 page)
14 February 2004Nc inc already adjusted 30/09/03 (1 page)
14 February 2004Return made up to 12/01/04; full list of members (8 pages)
14 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 32247900/58597147 (2 pages)
10 December 2003Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 32247900/58597147 (2 pages)
16 June 2003Ad 30/12/98--------- £ si 800000@1 (2 pages)
16 June 2003Ad 30/12/98--------- £ si 800000@1 (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
9 June 2003Return made up to 12/01/03; full list of members (7 pages)
9 June 2003Return made up to 12/01/03; full list of members (7 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 40 berkeley square london W1X 6AD (1 page)
1 May 2002Registered office changed on 01/05/02 from: 40 berkeley square london W1X 6AD (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
17 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 2001Full accounts made up to 31 December 2000 (12 pages)
4 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 April 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2000Ad 30/12/98--------- £ si 800000@1 (2 pages)
26 April 2000Ad 30/12/98--------- £ si 800000@1 (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
22 February 1999Return made up to 12/01/99; change of members (6 pages)
22 February 1999Return made up to 12/01/99; change of members (6 pages)
24 January 1999Ad 30/12/98--------- £ si 800000@1=800000 £ ic 21388784/22188784 (2 pages)
24 January 1999Ad 30/12/98--------- £ si 800000@1=800000 £ ic 21388784/22188784 (2 pages)
8 October 1998Ad 07/08/98--------- £ si 3168779@1=3168779 £ ic 18220005/21388784 (2 pages)
8 October 1998Ad 07/08/98--------- £ si 3168779@1=3168779 £ ic 18220005/21388784 (2 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
18 May 1998Nc inc already adjusted 23/12/97 (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Nc inc already adjusted 23/12/97 (1 page)
18 May 1998Ad 23/12/97--------- £ si 1834114@1 (2 pages)
18 May 1998Memorandum and Articles of Association (18 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Memorandum and Articles of Association (18 pages)
18 May 1998Ad 23/12/97--------- £ si 1834114@1 (2 pages)
9 February 1998Return made up to 12/01/98; full list of members (6 pages)
9 February 1998Return made up to 12/01/98; full list of members (6 pages)
25 January 1998Return made up to 12/01/97; full list of members (6 pages)
25 January 1998Return made up to 12/01/97; full list of members (6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997S-div 29/04/97 (1 page)
9 September 1997S-div 29/04/97 (1 page)
22 August 1997£ nc 44220000/72220000 29/04/97 (1 page)
22 August 1997Ad 02/06/97--------- £ si 1@1=1 £ ic 18220004/18220005 (4 pages)
22 August 1997Ad 02/06/97--------- £ si 1@1=1 £ ic 18220004/18220005 (4 pages)
22 August 1997£ nc 44220000/72220000 29/04/97 (1 page)
17 April 1997Ad 29/10/96--------- £ si 1@1=1 £ ic 18220003/18220004 (2 pages)
17 April 1997Ad 06/11/96--------- £ si 1@1=1 £ ic 18220002/18220003 (2 pages)
17 April 1997Ad 06/11/96--------- £ si 1@1=1 £ ic 18220002/18220003 (2 pages)
17 April 1997Ad 29/10/96--------- £ si 1@1=1 £ ic 18220003/18220004 (2 pages)
9 April 1997£ nc 18720000/44220000 19/03/97 (1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997£ nc 18720000/44220000 19/03/97 (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
1 October 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 18220000/18220001 (2 pages)
1 October 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 18220000/18220001 (2 pages)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996£ nc 18220000/18720000 15/04/96 (1 page)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996£ nc 18220000/18720000 15/04/96 (1 page)
1 October 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 18220001/18220002 (2 pages)
1 October 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 18220001/18220002 (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
27 February 1996Return made up to 12/01/96; no change of members (9 pages)
27 February 1996Return made up to 12/01/96; no change of members (9 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 August 1995Particulars of mortgage/charge (18 pages)
24 August 1995Particulars of mortgage/charge (18 pages)
25 October 1994Full accounts made up to 31 December 1993 (13 pages)
25 October 1994Full accounts made up to 31 December 1993 (13 pages)
26 October 1992Full accounts made up to 31 December 1991 (12 pages)
26 October 1992Full accounts made up to 31 December 1991 (12 pages)
6 November 1991Full accounts made up to 31 December 1990 (12 pages)
6 November 1991Full accounts made up to 31 December 1990 (12 pages)
7 December 1990Full accounts made up to 31 December 1989 (12 pages)
7 December 1990Full accounts made up to 31 December 1989 (12 pages)
27 September 1988Full group accounts made up to 31 December 1987 (21 pages)
27 September 1988Full group accounts made up to 31 December 1987 (21 pages)
12 February 1988Return made up to 21/12/87; full list of members (4 pages)
12 February 1988Return made up to 21/12/87; full list of members (4 pages)