101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Ms Clare Susan Donald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Production Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Marina Chapron |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 2021(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer, Pgd & Prodigious |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Ceo, Saatchi & Saatchi |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Martin Michael Cotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(57 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2003) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Spinney Mill Lane Prestbury Cheltenham GL52 3NE Wales |
Director Name | Mr Derek Anthony Ailes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(57 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Tudor Thatch Chrishall Royston Hertfordshire SG8 8QL |
Secretary Name | Mr David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Upland Road Sutton Surrey SM2 5HW |
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Mr Franklin Tai-Hung Chow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 1993(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Tattes D'Oie 21 1260 Nyon Switzerland |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 1997) |
Role | Company Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(61 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Mr Alan John Bishop |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1999) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Flat 10 23-25 Mortimer Street London W1T 3JE |
Director Name | Graham Hinton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 12 Billing Road London Sw10 |
Director Name | Derek William Bowden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2001) |
Role | Chairman - Saatchi & Saatchi |
Correspondence Address | 7 Trumpington Road Cambridge Cambridgeshire CB2 2AJ |
Director Name | Mr Arthur Edward D'Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 35 Wendy Drive Staton Island New York Ny 10312 United States |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Alec Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | Linden Lea, Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Martin George Lucas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Stavordale Road London N5 1NE |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(71 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Secretary |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Laurence Ferry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2009(74 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pembroke Building Avonmore Road Avonmore Road London W14 8DG |
Director Name | Adam Alexander Kirby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(76 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 81 Whitfield Street London W1T 4HG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Morgan Alexander Cox |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Magnus Djaba |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2022) |
Role | Ceo Saatchi & Saatchi Limited And Fallon Group |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Jean-Michel Bonamy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2020(86 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | www.tfg.uk.com |
---|
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,136,000 |
Gross Profit | £4,316,000 |
Net Worth | £1,109,000 |
Current Liabilities | £2,125,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
15 December 1997 | Delivered on: 24 December 1997 Satisfied on: 19 January 2001 Persons entitled: The Bank of New York (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge. Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 October 1995 | Delivered on: 1 November 1995 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank,N.A.(As Security Agent) Classification: Debenture Secured details: The present or future,actual or contingent,obligations expressed to be assumed by the parties (other than the beneficiaries) to the facilities. Particulars: The company has charged with full title guarantee in favour of the security agent with the payment and discharge of the secured obligations by way of first fixed charge the following,namely:(i) land.(ii) tangible moveable property.(iii) deposits.(iv) goodwill.(v) vat. See the mortgage charge document for full details. Fully Satisfied |
15 February 1952 | Delivered on: 26 February 1952 Satisfied on: 10 January 2007 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking, goodwill & all property present and future including uncalled capital. Fully Satisfied |
23 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
27 April 2023 | Appointment of Ms Juanita Maree Draude as a director on 19 April 2023 (2 pages) |
21 April 2023 | Termination of appointment of Christopher Kay as a director on 19 April 2023 (1 page) |
18 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | Appointment of Mr. Edward Leo Ellis as a director on 28 February 2023 (2 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Full accounts made up to 31 December 2021 (34 pages) |
1 March 2023 | Termination of appointment of Marina Chapron as a director on 28 February 2023 (1 page) |
26 July 2022 | Full accounts made up to 31 December 2020 (34 pages) |
20 June 2022 | Appointment of Mr Christopher Kay as a director on 24 May 2022 (2 pages) |
17 June 2022 | Termination of appointment of Magnus Djaba as a director on 24 May 2022 (1 page) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Full accounts made up to 31 December 2019 (29 pages) |
22 October 2021 | Appointment of Ms Marina Chapron as a director on 24 June 2021 (2 pages) |
2 July 2021 | Appointment of Ms Clare Susan Donald as a director on 24 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Jean-Michel Bonamy as a director on 24 June 2021 (1 page) |
13 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Appointment of Mr Jean-Michel Bonamy as a director on 10 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Veronique Weill as a director on 10 December 2020 (1 page) |
25 November 2020 | Full accounts made up to 31 December 2018 (36 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Jahed Shamreiz as a director on 31 December 2019 (1 page) |
10 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
20 August 2019 | Appointment of Mr Jahed Shamreiz as a director on 24 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Dr Magnus Djaba on 31 July 2019 (2 pages) |
31 July 2019 | Appointment of Dr Magnus Djaba as a director on 24 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Morgan Alexander Cox as a director on 24 July 2019 (1 page) |
29 July 2019 | Appointment of Mrs Veronique Weill as a director on 24 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Laurence Ferry as a director on 24 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Jean Francois Valent as a director on 24 July 2019 (1 page) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
30 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
25 July 2018 | Notification of Mms Uk Holdings Limited as a person with significant control on 16 July 2018 (2 pages) |
25 July 2018 | Cessation of Saatchi & Saatchi Limited as a person with significant control on 16 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 September 2015 | Company name changed pgpp uk LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Company name changed pgpp uk LIMITED\certificate issued on 29/09/15
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 May 2015 | Appointment of Mr Morgan Alexander Cox as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Morgan Alexander Cox as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Morgan Alexander Cox as a director on 7 May 2015 (2 pages) |
28 April 2015 | Registered office address changed from 81 Whitfield Street London W1T 4HG to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 81 Whitfield Street London W1T 4HG to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 28 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
26 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Resolutions
|
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Company name changed the facilities group LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Company name changed the facilities group LIMITED\certificate issued on 11/07/12
|
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
20 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
18 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Termination of appointment of Adam Kirby as a director (1 page) |
11 March 2011 | Termination of appointment of Adam Kirby as a director (1 page) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Register inspection address has been changed (1 page) |
17 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Jean Francois Valent on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jean Francois Valent on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Laurence Ferry on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jean Francois Valent on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Laurence Ferry on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Laurence Ferry on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
26 November 2009 | Appointment of Adam Kirby as a director (3 pages) |
26 November 2009 | Appointment of Adam Kirby as a director (3 pages) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
22 October 2009 | Termination of appointment of Christopher Sweetland as a director (1 page) |
22 October 2009 | Termination of appointment of Christopher Sweetland as a director (1 page) |
2 August 2009 | Resolutions
|
2 August 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
7 April 2009 | Director appointed laurence ferry (2 pages) |
7 April 2009 | Director appointed laurence ferry (2 pages) |
3 April 2009 | Appointment terminated director stephen waring (1 page) |
3 April 2009 | Director appointed stephen waring (2 pages) |
3 April 2009 | Appointment terminated director simon steel (1 page) |
3 April 2009 | Appointment terminated director stephen waring (1 page) |
3 April 2009 | Appointment terminated director simon steel (1 page) |
3 April 2009 | Director appointed stephen waring (2 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 27/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 27/03/05; full list of members (6 pages) |
27 April 2005 | Full accounts made up to 31 December 2003 (20 pages) |
27 April 2005 | Full accounts made up to 31 December 2003 (20 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Location of register of members (1 page) |
15 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
15 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members
|
24 April 2003 | Return made up to 27/03/03; full list of members
|
27 February 2003 | Registered office changed on 27/02/03 from: 83/89 whitfield street, london, W1A 4XA (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 83/89 whitfield street, london, W1A 4XA (1 page) |
18 February 2003 | New director appointed (5 pages) |
18 February 2003 | New director appointed (5 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 May 2002 | Return made up to 27/03/02; no change of members (5 pages) |
3 May 2002 | Return made up to 27/03/02; no change of members (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
7 March 2002 | Location of register of members (1 page) |
7 March 2002 | Location of register of members (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
15 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 27/03/01; no change of members (6 pages) |
1 May 2001 | Return made up to 27/03/01; no change of members (6 pages) |
1 May 2001 | New secretary appointed (2 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
19 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 27/03/99; no change of members (8 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 27/03/99; no change of members (8 pages) |
16 April 1999 | Director's particulars changed (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
27 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
25 January 1998 | New director appointed (3 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (3 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Particulars of mortgage/charge (50 pages) |
24 December 1997 | Particulars of mortgage/charge (50 pages) |
24 December 1997 | £ ic 28157/28150 11/12/97 £ sr [email protected]=7 (1 page) |
24 December 1997 | £ ic 28157/28150 11/12/97 £ sr [email protected]=7 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
1 October 1997 | Conso conve 24/09/97 (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Conso conve 24/09/97 (1 page) |
1 October 1997 | Resolutions
|
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 27/03/97; change of members (13 pages) |
14 April 1997 | Return made up to 27/03/97; change of members (13 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (10 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (10 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
19 March 1996 | Ad 12/03/96--------- £ si [email protected]=7 £ ic 28150/28157 (2 pages) |
19 March 1996 | Ad 12/03/96--------- £ si [email protected]=7 £ ic 28150/28157 (2 pages) |
18 March 1996 | £ nc 30000/30008 08/03/96 (1 page) |
18 March 1996 | £ nc 30000/30008 08/03/96 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 December 1995 | Secretary's particulars changed (4 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
1 November 1995 | Particulars of mortgage/charge (12 pages) |
1 November 1995 | Particulars of mortgage/charge (12 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 August 1995 | Particulars of contract relating to shares (4 pages) |
4 August 1995 | Ad 29/12/94--------- £ si [email protected] (2 pages) |
4 August 1995 | Particulars of contract relating to shares (4 pages) |
4 August 1995 | Ad 29/12/94--------- £ si [email protected] (2 pages) |
7 June 1995 | Return made up to 27/03/95; change of members; amend (7 pages) |
7 June 1995 | Return made up to 27/03/95; change of members; amend (7 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Resolutions
|
26 January 1989 | Company name changed\certificate issued on 26/01/89 (2 pages) |
26 January 1989 | Company name changed\certificate issued on 26/01/89 (2 pages) |
14 June 1956 | Company name changed\certificate issued on 14/06/56 (2 pages) |
14 June 1956 | Company name changed\certificate issued on 14/06/56 (2 pages) |
23 October 1953 | Memorandum and Articles of Association (13 pages) |
23 October 1953 | Memorandum and Articles of Association (13 pages) |
14 November 1934 | Certificate of incorporation (1 page) |
14 November 1934 | Certificate of incorporation (1 page) |