Company NameTed Bates Holdings Limited
Company StatusDissolved
Company Number00553986
CategoryPrivate Limited Company
Incorporation Date30 August 1955(68 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesHobson,Bates & Partners Limited and Ted Bates Limited

Business Activity

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

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(58 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(50 years, 1 month after company formation)
Appointment Duration15 years (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(36 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChairman Of Bates Worlwide
Correspondence Address31 Camp Road
London
SW19 4UW
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(36 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(37 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 1998)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(40 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1998)
RoleCompany Secretary/ Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(40 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Secretary/ Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(40 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(42 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(42 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(44 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(46 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(48 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(48 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(48 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(48 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(53 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(60 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(64 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(64 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £0.0001Cordiant Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 December 1997Delivered on: 24 December 1997
Satisfied on: 17 December 1999
Persons entitled: Hsbc Investment Bank PLC (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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
2 July 2020Termination of appointment of Andrew Robertson Payne as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Daniel Patrick Conaghan as a director on 30 June 2020 (1 page)
16 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 June 2020Satisfaction of charge 2 in full (1 page)
1 June 2020Satisfaction of charge 3 in full (1 page)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
23 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
4 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(6 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(6 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(6 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 5
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 5
(4 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2015Statement by Directors (1 page)
2 January 2015Solvency Statement dated 23/12/14 (1 page)
2 January 2015Statement of capital on 2 January 2015
  • GBP 5
(4 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2015Solvency Statement dated 23/12/14 (1 page)
2 January 2015Statement by Directors (1 page)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
6 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
6 May 2014Termination of appointment of Paul Delaney as a director (1 page)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Termination of appointment of Paul Delaney as a director (1 page)
6 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 June 2012Full accounts made up to 31 December 2011 (12 pages)
8 June 2012Full accounts made up to 31 December 2011 (12 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
24 May 2005Return made up to 27/03/05; full list of members (2 pages)
24 May 2005Return made up to 27/03/05; full list of members (2 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (9 pages)
18 April 2003Return made up to 27/03/03; full list of members (9 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
16 April 1999Return made up to 27/03/99; full list of members (8 pages)
16 April 1999Return made up to 27/03/99; full list of members (8 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
10 July 1998Full accounts made up to 31 December 1997 (8 pages)
10 July 1998Full accounts made up to 31 December 1997 (8 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89,whitfield street london W1A 4XA (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89,whitfield street london W1A 4XA (1 page)
24 April 1998Return made up to 27/03/98; full list of members (9 pages)
24 April 1998Return made up to 27/03/98; full list of members (9 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
12 September 1997Full accounts made up to 31 December 1996 (8 pages)
12 September 1997Full accounts made up to 31 December 1996 (8 pages)
14 April 1997Return made up to 27/03/97; full list of members (16 pages)
14 April 1997Return made up to 27/03/97; full list of members (16 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (7 pages)
18 July 1996Full accounts made up to 31 December 1995 (7 pages)
14 July 1996Secretary resigned;director resigned (5 pages)
14 July 1996New secretary appointed;new director appointed (1 page)
14 July 1996New secretary appointed;new director appointed (1 page)
14 July 1996Secretary resigned;director resigned (5 pages)
6 May 1996Return made up to 27/03/96; full list of members (10 pages)
6 May 1996Return made up to 27/03/96; full list of members (10 pages)
13 December 1995Secretary's particulars changed (4 pages)
13 December 1995Secretary's particulars changed (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (8 pages)
14 August 1995Full accounts made up to 31 December 1994 (8 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)