Company NameDeckchair Studio Limited
Company StatusDissolved
Company Number00644752
CategoryPrivate Limited Company
Incorporation Date17 December 1959(64 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)
Previous NameAge Synergy Limited

Business Activity

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

Directors

Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(53 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 18 June 2019)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(45 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(32 years, 3 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 NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleAssistant Company 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
Appointed22 July 1994(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1998)
RoleCompany Secretary / Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1998)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1998)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameDavid Ian Cameron Weatherseed
NationalityBritish
StatusResigned
Appointed28 June 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1997)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed16 September 1997(37 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(38 years, 3 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(38 years, 6 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(38 years, 6 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 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(38 years, 6 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(40 years, 7 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(41 years, 1 month 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(42 years, 5 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(43 years, 9 months 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 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(43 years, 9 months 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(43 years, 9 months 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(43 years, 10 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(48 years, 10 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(56 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websiteeatonsquareschool.com
Telephone07 031716659
Telephone regionMobile

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

400k at £0.0001Cordiant Communications Group LTD
80.00%
Deferred
100k at £0.0001Cordiant Communications Group LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£157,358

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 June

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 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 1971Delivered 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

Filing History

26 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 December 2015 (4 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)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50
(7 pages)
3 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50
(7 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 50
(4 pages)
13 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2013Solvency statement dated 10/12/13 (1 page)
13 December 2013Statement by directors (1 page)
20 November 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
20 November 2013Termination of appointment of Paul Delaney as a director (1 page)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 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)
6 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)
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)
23 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
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)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
5 December 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 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 April 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
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)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 August 2001Director's particulars changed (1 page)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
28 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
20 July 1999Company name changed age synergy LIMITED\certificate issued on 21/07/99 (2 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
1 June 1998Location of debenture register (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)
24 April 1998Return made up to 27/03/98; full list of members (8 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
24 December 1997Particulars of mortgage/charge (24 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 October 1997Full accounts made up to 31 December 1996 (8 pages)
1 October 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
16 April 1997Return made up to 27/03/97; full list of members (13 pages)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Auditor's resignation (1 page)
19 July 1996Full accounts made up to 31 December 1995 (7 pages)
12 July 1996New secretary appointed;new director appointed (3 pages)
12 July 1996Secretary resigned;director resigned (1 page)
6 May 1996Return made up to 27/03/96; full list of members (8 pages)
14 December 1995Secretary's particulars changed (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (7 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
17 December 1959Certificate of incorporation (1 page)