Dartford
Kent
DA1 1UG
Director Name | Mr Manuel Segimon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 July 2019(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Julian Gautier |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Miles William Merrill Colebrook |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Advertising Executive |
Correspondence Address | 6 Whittingstall Road London SW6 4ED |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6RD |
Secretary Name | Alexandra Adamantia Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 23 Penrith Close Beckenham Kent BR3 2UF |
Director Name | Ms Alicja Barbara Lesniak |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28 Chesham Place Belgravia London SW1X 8HG |
Secretary Name | Mr Peter Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Andalus Road London SW9 9PF |
Director Name | Alison Kimberley Sanderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2001) |
Role | Commercial Director |
Correspondence Address | Oak Hill House Woodway Loosley Row Princes Risborough Buckinghamshire HP27 0NP |
Director Name | Barry Charles James Noon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | Hornbeams Sundridge Avenue Bromley Kent BR1 2QD |
Secretary Name | Russell Austin Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Flat 4 21 Garway Road London W2 4PH |
Secretary Name | Matthew David Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 158 Elsenham Street London SW18 5NR |
Director Name | Hugh Martin Lee Doherty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2008) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 16 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Martin George Lucas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Stavordale Road London N5 1NE |
Director Name | Ms Sally Sharon Bird Spensley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(72 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Keith Kelley Wilkins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(75 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 Lyndale Avenue London NW2 2QA |
Director Name | Mr James Ross Cotton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Waldegrave Gardens Strawberry Hill Middlesex TW1 4PH |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Website | jwt.co.uk |
---|---|
Telephone | 020 76567000 |
Telephone region | London |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
42.6m at £1 | Wpp Unicorn LTD 72.65% Ordinary |
---|---|
2m at £1 | Wpp Unicorn LTD 3.41% Ordinary B |
13.2m at £1 | Jwt Delvico Slu 22.57% Preference C |
800k at £1 | Jwt Delvico Slu 1.37% Preference D |
Year | 2014 |
---|---|
Net Worth | £72,929,000 |
Cash | £11,519,000 |
Current Liabilities | £140,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
4 April 1991 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1995 | Delivered 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 |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
16 July 2020 | Purchase of own shares. (3 pages) |
17 April 2020 | Notification of Wpp Unicorn Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Cessation of Julian Gautier as a person with significant control on 17 April 2020 (1 page) |
30 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
20 January 2020 | Cancellation of shares. Statement of capital on 20 December 2019
|
26 November 2019 | Cessation of Ngen Siak Yap as a person with significant control on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Ngen Siak Yap as a director on 26 November 2019 (1 page) |
26 November 2019 | Notification of Julian Gautier as a person with significant control on 26 November 2019 (2 pages) |
14 October 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (26 pages) |
23 August 2019 | Appointment of Mr Julian Gautier as a director on 20 August 2019 (2 pages) |
16 July 2019 | Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 (1 page) |
16 July 2019 | Cessation of Sally Sharon Bird Spensley as a person with significant control on 16 July 2019 (1 page) |
16 July 2019 | Cessation of Keith Kelley Wilkins as a person with significant control on 16 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Manuel Segimon as a director on 16 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Keith Kelley Wilkins as a director on 16 July 2019 (1 page) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
30 January 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
24 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
23 January 2012 | Termination of appointment of James Cotton as a director (1 page) |
23 January 2012 | Termination of appointment of James Cotton as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 May 2009 | Director appointed mr james ross cotton (1 page) |
6 May 2009 | Director appointed mr james ross cotton (1 page) |
6 February 2009 | Director appointed mr keith kelley wilkins (2 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
6 February 2009 | Director appointed mr keith kelley wilkins (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 July 2008 | Appointment terminated director hugh doherty (1 page) |
4 July 2008 | Appointment terminated director hugh doherty (1 page) |
30 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
15 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 January 2007 | Return made up to 12/01/07; full list of members (9 pages) |
29 January 2007 | Return made up to 12/01/07; full list of members (9 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Nc inc already adjusted 30/09/03 (1 page) |
14 February 2004 | Nc inc already adjusted 30/09/03 (1 page) |
14 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
14 February 2004 | Resolutions
|
10 December 2003 | Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 32247900/58597147 (2 pages) |
10 December 2003 | Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 32247900/58597147 (2 pages) |
16 June 2003 | Ad 30/12/98--------- £ si 800000@1 (2 pages) |
16 June 2003 | Ad 30/12/98--------- £ si 800000@1 (2 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 June 2003 | Return made up to 12/01/03; full list of members (7 pages) |
9 June 2003 | Return made up to 12/01/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 40 berkeley square london W1X 6AD (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 40 berkeley square london W1X 6AD (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members
|
17 January 2002 | Return made up to 12/01/02; full list of members
|
4 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 February 2001 | Return made up to 12/01/01; full list of members
|
1 February 2001 | Return made up to 12/01/01; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 April 2000 | Return made up to 12/01/00; full list of members
|
26 April 2000 | Return made up to 12/01/00; full list of members
|
26 April 2000 | Ad 30/12/98--------- £ si 800000@1 (2 pages) |
26 April 2000 | Ad 30/12/98--------- £ si 800000@1 (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 February 1999 | Return made up to 12/01/99; change of members (6 pages) |
22 February 1999 | Return made up to 12/01/99; change of members (6 pages) |
24 January 1999 | Ad 30/12/98--------- £ si 800000@1=800000 £ ic 21388784/22188784 (2 pages) |
24 January 1999 | Ad 30/12/98--------- £ si 800000@1=800000 £ ic 21388784/22188784 (2 pages) |
8 October 1998 | Ad 07/08/98--------- £ si 3168779@1=3168779 £ ic 18220005/21388784 (2 pages) |
8 October 1998 | Ad 07/08/98--------- £ si 3168779@1=3168779 £ ic 18220005/21388784 (2 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 May 1998 | Nc inc already adjusted 23/12/97 (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Nc inc already adjusted 23/12/97 (1 page) |
18 May 1998 | Ad 23/12/97--------- £ si 1834114@1 (2 pages) |
18 May 1998 | Memorandum and Articles of Association (18 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Memorandum and Articles of Association (18 pages) |
18 May 1998 | Ad 23/12/97--------- £ si 1834114@1 (2 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 12/01/97; full list of members (6 pages) |
25 January 1998 | Return made up to 12/01/97; full list of members (6 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1997 | S-div 29/04/97 (1 page) |
9 September 1997 | S-div 29/04/97 (1 page) |
22 August 1997 | £ nc 44220000/72220000 29/04/97 (1 page) |
22 August 1997 | Ad 02/06/97--------- £ si 1@1=1 £ ic 18220004/18220005 (4 pages) |
22 August 1997 | Ad 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 1997 | Ad 29/10/96--------- £ si 1@1=1 £ ic 18220003/18220004 (2 pages) |
17 April 1997 | Ad 06/11/96--------- £ si 1@1=1 £ ic 18220002/18220003 (2 pages) |
17 April 1997 | Ad 06/11/96--------- £ si 1@1=1 £ ic 18220002/18220003 (2 pages) |
17 April 1997 | Ad 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 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | £ nc 18720000/44220000 19/03/97 (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 October 1996 | Ad 15/04/96--------- £ si 1@1=1 £ ic 18220000/18220001 (2 pages) |
1 October 1996 | Ad 15/04/96--------- £ si 1@1=1 £ ic 18220000/18220001 (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | £ nc 18220000/18720000 15/04/96 (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | £ nc 18220000/18720000 15/04/96 (1 page) |
1 October 1996 | Ad 19/06/96--------- £ si 1@1=1 £ ic 18220001/18220002 (2 pages) |
1 October 1996 | Ad 19/06/96--------- £ si 1@1=1 £ ic 18220001/18220002 (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 12/01/96; no change of members (9 pages) |
27 February 1996 | Return made up to 12/01/96; no change of members (9 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 August 1995 | Particulars of mortgage/charge (18 pages) |
24 August 1995 | Particulars of mortgage/charge (18 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 December 1990 | Full accounts made up to 31 December 1989 (12 pages) |
7 December 1990 | Full accounts made up to 31 December 1989 (12 pages) |
27 September 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
27 September 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
12 February 1988 | Return made up to 21/12/87; full list of members (4 pages) |
12 February 1988 | Return made up to 21/12/87; full list of members (4 pages) |