Company NameVoluntarily United Creative Agencies Limited
DirectorsDominic Charles Grainger and Shahid Sadiq
Company StatusActive
Company Number00644591
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(60 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Shahid Sadiq
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(63 years, 4 months after company formation)
Appointment Duration1 year
RoleGlobal Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameMr Shahid Sadiq
StatusCurrent
Appointed31 March 2023(63 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameJohn Graham Mossop
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleFinance Director
Correspondence Address12 Hamilton Gardens
London
NW8 9PU
Director NameAnthony Samuel Abraham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleCreative Director
Correspondence Address12 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NamePenelope Jane Logier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleMedia Director
Correspondence Address4 Homesdale Road
Petts Wood
Orpington
Kent
BR5 1JS
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameNicholas Stephen Rippingale
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleAccount Director
Correspondence Address5 Haverfield Gardens
Kew
Surrey
TW9 3DB
Secretary NameJohn Graham Mossop
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address12 Hamilton Gardens
London
NW8 9PU
Director NameChristopher John Terrance Andon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address12 Bowood Road
Clapham Common Westside
London
SW11 6PE
Director NameMr Christopher Michael Carroll
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(33 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 1993)
RoleManaging Director
Correspondence AddressHome Farm House
Cherington
Shipston-On-Stour
Warwickshire
CV36 5HL
Director NameMr Timothy William North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(33 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 December 1993)
RoleAccount Director
Correspondence Address79 Louisville Avenue
London
SW17 8RN
Director NameWilliam James Patterson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 1998)
RoleChief Executive Officer
Correspondence Address6 Kidbrooke Grove
Blackheath
London
SE3 0PG
Director NameSimon Frank
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(35 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2001)
RoleCreative Director
Correspondence Address10 Amity Grove
London
SW20 0LJ
Director NameHazel Louise Park
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 1996)
RoleAccount Director
Correspondence Address136 Wilmot Street
Bethnal Green
London
E2 0BU
Director NameGuy William Bruce Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleAccount Director
Correspondence AddressFlat 2
80 Kingwood Road Fulham
London
SW6 6SS
Director NameCon Mark Gornell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 1997)
RoleMedia Director
Correspondence AddressRook Dene Cottage Rook Dene
Chipstead
Kent
TN13 2RT
Director NameKevin Ian Grand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1997)
RoleManaging Director
Correspondence Address16 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Secretary NameIan James Paterson
NationalityBritish
StatusResigned
Appointed06 November 1995(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Director NameHugh Martin Lee Doherty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleAccountant
Correspondence AddressFlat 9 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Director NameMr Julian Saunders
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(38 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Turney Road
London
SE21 7JJ
Director NameLuca Lindner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1998(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address20 South End Row
Kensington
London
W8 5BZ
Director NameMe Emma Jane Inston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(39 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pickering Gardens
Friern Barnet
London
N11 3PP
Director NamePeter Cannon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(39 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2003)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address40a Saint Stephens Gardens
London
W2 5NJ
Secretary NameTimothy Coulthard Bowman
NationalityBritish
StatusResigned
Appointed04 January 1999(39 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameKathryn Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(39 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2004)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 6BD
Director NameMr Nick Michael Scott Kerr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(42 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 January 2003)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressCheynes Farm
Warren Lane, Cottered
Buntingford
Hertfordshire
SG9 9QD
Director NameLee Daley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(42 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleCEO
Correspondence AddressFlat 2
30 Bramham Gardens
London
SW5 0HF
Secretary NameMr Adam Drysdale Lincolne Stebbings
NationalityBritish
StatusResigned
Appointed01 May 2002(42 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Radnor Road
Twickenham
Middlesex
TW1 4NH
Secretary NameShahid Sadiq
NationalityBritish
StatusResigned
Appointed01 January 2004(44 years after company formation)
Appointment Duration6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address16 Aldin Avenue
Slough
Berkshire
SL1 1RS
Director NameAndrew Berlin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(44 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2008)
RoleAdvertising
Correspondence Address121 Shu Swamp Road
Locust Valley
New York 11560
United States
Director NameMr Laurence Adrian Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(44 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 June 2020)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressBuckfield Theobald Street
Radlett
Hertfordshire
WD7 7LR
Secretary NameDaniel Kenneth Brickell
NationalityBritish
StatusResigned
Appointed30 September 2004(44 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2006)
RoleAccountant
Correspondence Address24 Pickets Street
London
SW12 8QB
Secretary NameMs Angela Christine Goddard
NationalityBritish
StatusResigned
Appointed01 October 2006(46 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2023)
RoleRegional Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Fruit Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DD
Director NameMs Angela Christine Goddard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(49 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Fruit Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DD

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

Financials

Year2012
Turnover£586,677
Gross Profit£586,677
Net Worth-£18,265,686
Current Liabilities£18,745,829

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

7 February 1979Delivered on: 7 February 1979
Satisfied on: 18 February 1993
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £19,000.
Particulars: Description of aircraft model cossna 310L year of build 1967 registration letter g/azuy serial no. 0012.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (20 pages)
6 July 2020Termination of appointment of Laurence Adrian Mellman as a director on 25 June 2020 (1 page)
25 June 2020Appointment of Mr Dominic Charles Grainger as a director on 24 June 2020 (2 pages)
20 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
13 November 2018Full accounts made up to 31 December 2017 (19 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 November 2017Full accounts made up to 31 December 2016 (19 pages)
27 November 2017Full accounts made up to 31 December 2016 (19 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (19 pages)
4 August 2016Full accounts made up to 31 December 2015 (19 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20,000
(5 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20,000
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
25 June 2015Full accounts made up to 31 December 2014 (18 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
29 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,000
(5 pages)
29 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,000
(5 pages)
7 May 2013Full accounts made up to 31 December 2012 (17 pages)
7 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
23 May 2011Full accounts made up to 31 December 2010 (18 pages)
23 May 2011Full accounts made up to 31 December 2010 (18 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
3 August 2010Full accounts made up to 31 December 2009 (18 pages)
3 August 2010Full accounts made up to 31 December 2009 (18 pages)
3 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
29 September 2009Full accounts made up to 31 December 2008 (19 pages)
29 September 2009Full accounts made up to 31 December 2008 (19 pages)
12 August 2009Director and secretary's change of particulars / angela goddard / 09/07/2009 (1 page)
12 August 2009Director and secretary's change of particulars / angela goddard / 09/07/2009 (1 page)
12 August 2009Director's change of particulars / laurence mellman / 15/06/2009 (1 page)
12 August 2009Director's change of particulars / laurence mellman / 15/06/2009 (1 page)
9 April 2009Full accounts made up to 31 December 2007 (20 pages)
9 April 2009Full accounts made up to 31 December 2007 (20 pages)
26 February 2009Return made up to 22/12/08; full list of members (4 pages)
26 February 2009Return made up to 22/12/08; full list of members (4 pages)
21 January 2009Appointment terminated director andy berlin (1 page)
21 January 2009Director appointed angela christine goddard (2 pages)
21 January 2009Director appointed angela christine goddard (2 pages)
21 January 2009Appointment terminated director andy berlin (1 page)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
7 November 2007Full accounts made up to 31 December 2006 (18 pages)
7 November 2007Full accounts made up to 31 December 2006 (18 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: the griffin building 83 clerkenwell road london EC1R 5AR (1 page)
21 April 2007Registered office changed on 21/04/07 from: the griffin building 83 clerkenwell road london EC1R 5AR (1 page)
10 January 2007Return made up to 22/12/06; full list of members (3 pages)
10 January 2007Return made up to 22/12/06; full list of members (3 pages)
9 December 2006Full accounts made up to 31 December 2005 (17 pages)
9 December 2006Full accounts made up to 31 December 2005 (17 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
3 April 2006Memorandum and Articles of Association (15 pages)
3 April 2006Memorandum and Articles of Association (15 pages)
27 March 2006Company name changed red cell advertising LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed red cell advertising LIMITED\certificate issued on 27/03/06 (2 pages)
22 March 2006Registered office changed on 22/03/06 from: kent house 14-17 market place great titchfield street london W1W 8AJ (1 page)
22 March 2006Return made up to 22/12/05; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: kent house 14-17 market place great titchfield street london W1W 8AJ (1 page)
22 March 2006Return made up to 22/12/05; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (18 pages)
14 June 2005Full accounts made up to 31 December 2004 (18 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
17 August 2004Full accounts made up to 31 December 2003 (19 pages)
17 August 2004Full accounts made up to 31 December 2003 (19 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
25 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (16 pages)
15 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 March 2003Registered office changed on 28/03/03 from: 18 grosvenor gardens london SW1W 0DH (1 page)
28 March 2003Registered office changed on 28/03/03 from: 18 grosvenor gardens london SW1W 0DH (1 page)
5 February 2003Full accounts made up to 31 December 2001 (16 pages)
5 February 2003Full accounts made up to 31 December 2001 (16 pages)
27 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary resigned
(9 pages)
27 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary resigned
(9 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
23 May 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2000 (14 pages)
5 May 2002Full accounts made up to 31 December 2000 (14 pages)
26 April 2002Registered office changed on 26/04/02 from: 4 flitcroft street london WC2H 8TB (1 page)
26 April 2002Registered office changed on 26/04/02 from: 4 flitcroft street london WC2H 8TB (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
1 March 2001Company name changed lansdown conquest LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed lansdown conquest LIMITED\certificate issued on 01/03/01 (2 pages)
5 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Full accounts made up to 31 December 1999 (21 pages)
4 July 2000Full accounts made up to 31 December 1999 (21 pages)
21 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
21 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1998Full accounts made up to 31 December 1997 (15 pages)
11 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
31 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 1996New secretary appointed (2 pages)
25 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 1996New secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
22 August 1995Registered office changed on 22/08/95 from: abbey house 215-229 baker street london NW1 6YA (1 page)
22 August 1995Registered office changed on 22/08/95 from: abbey house 215-229 baker street london NW1 6YA (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
11 March 1993Company name changed\certificate issued on 11/03/93 (2 pages)
11 March 1993Company name changed\certificate issued on 11/03/93 (2 pages)
22 April 1989Articles of association (9 pages)
22 April 1989Articles of association (9 pages)
28 October 1982Company name changed\certificate issued on 28/10/82 (2 pages)
28 October 1982Company name changed\certificate issued on 28/10/82 (2 pages)
2 September 1980Memorandum and Articles of Association (15 pages)
2 September 1980Memorandum and Articles of Association (15 pages)
16 December 1959Certificate of incorporation (1 page)
16 December 1959Certificate of incorporation (1 page)