London
SE1 9GL
Director Name | Kurt Charles Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2023(65 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Paul Stephen New |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(65 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2006(48 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Gordon Charles Sampson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2004) |
Role | Engineer |
Correspondence Address | The Warren Canterbury Road Elham Canterbury Kent CT4 6UE |
Director Name | Mr Michael John Simmonds |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wraightsfield Avenue Dymchurch Romney Marsh Kent TN29 0JY |
Secretary Name | Mr David Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 25 Green Acres Eythorne Dover Kent CT15 4LX |
Secretary Name | Mr Gordon Charles Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(46 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2004) |
Role | Company Director |
Correspondence Address | The Warren Canterbury Road Elham Canterbury Kent CT4 6UE |
Director Name | Mr Anthony Stuart Wilson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Four Winds Hart Hill Charing Kent TN27 0HN |
Secretary Name | Mr Michael John Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wraightsfield Avenue Dymchurch Romney Marsh Kent TN29 0JY |
Director Name | Mr Jonathan Neil Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(49 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Littleton Street Earlsfield London SW18 3SZ |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2022) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | delfinware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01303 266061 |
Telephone region | Folkestone |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Wire & Plastic Products LTD 100.00% Ordinary |
---|---|
1 at £1 | Wpp 2005 LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
27 June 1986 | Delivered on: 3 July 1986 Persons entitled: Investors in Industry PLC. Classification: Collateral mortgage Secured details: All monies due or to become due from the vap group limited. To the chargee on any account whatsoever. Particulars: F/H premises situate off birch way dymchurch road hythe kent title jos:- K342606, k 256885 and 5278930 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
---|
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
21 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Mr Daniel Conaghan as a director on 1 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Michael John Simmonds as a director on 1 July 2019 (1 page) |
3 July 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 3 July 2019 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 October 2015 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
29 October 2015 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
28 October 2015 | Appointment of Mr Andrew Payne as a director on 7 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Andrew Payne as a director on 7 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Andrew Payne as a director on 7 October 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: pennypot industrial estate hythe kent CT21 6PE (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: pennypot industrial estate hythe kent CT21 6PE (1 page) |
1 November 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
31 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 June 1997 | Nc inc already adjusted 13/10/93 (1 page) |
22 June 1997 | Nc inc already adjusted 13/10/93 (1 page) |
13 June 1997 | Return made up to 14/05/97; no change of members
|
13 June 1997 | Return made up to 14/05/97; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
18 June 1973 | Articles of association (5 pages) |
18 June 1973 | Articles of association (5 pages) |
18 September 1963 | Resolutions
|
18 September 1963 | Resolutions
|
2 December 1957 | Incorporation (15 pages) |
2 December 1957 | Incorporation (15 pages) |