London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(45 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 June 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Assistant Company Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1998) |
Role | Company Secretary / Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1998) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1998) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | David Ian Cameron Weatherseed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1997) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(37 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(43 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(43 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | eatonsquareschool.com |
---|---|
Telephone | 07 031716659 |
Telephone region | Mobile |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
400k at £0.0001 | Cordiant Communications Group LTD 80.00% Deferred |
---|---|
100k at £0.0001 | Cordiant Communications Group LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,358 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 April 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 became due for payment or discharge. 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. Fully Satisfied |
2 August 1971 | Delivered on: 3 August 1971 Satisfied on: 16 April 2002 Persons entitled: Morgan Guaranty Institute Company, Company of New York. Classification: Equitable mortgage. Secured details: All moneys due under the terms of a facility letter dated 30TH july 1971. Particulars: L/H premises at 19/23 grosvenor hill london. W.1. Fully Satisfied |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Statement of capital on 23 December 2013
|
13 December 2013 | Resolutions
|
13 December 2013 | Solvency statement dated 10/12/13 (1 page) |
13 December 2013 | Statement by directors (1 page) |
20 November 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
20 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 September 2003 | Resolutions
|
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 August 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 August 2000 | New director appointed (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (5 pages) |
28 March 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1999 | Company name changed age synergy LIMITED\certificate issued on 21/07/99 (2 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
1 June 1998 | Location of debenture register (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 83-89 whitfield street london W1A 4XA (1 page) |
1 June 1998 | Location of register of members (1 page) |
24 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
24 December 1997 | Particulars of mortgage/charge (24 pages) |
9 December 1997 | Resolutions
|
8 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 October 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
16 April 1997 | Return made up to 27/03/97; full list of members (13 pages) |
3 November 1996 | Resolutions
|
23 October 1996 | Auditor's resignation (1 page) |
19 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 July 1996 | New secretary appointed;new director appointed (3 pages) |
12 July 1996 | Secretary resigned;director resigned (1 page) |
6 May 1996 | Return made up to 27/03/96; full list of members (8 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (12 pages) |
17 December 1959 | Certificate of incorporation (1 page) |