London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2008(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 December 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Alexander Allan Hurst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Advertising Agent |
Correspondence Address | 23 Sumner Court Farnham Surrey GU9 7JX |
Director Name | Brian Livsey Fairlie Borthwick |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1995) |
Role | Finance Director |
Correspondence Address | Drift House Ockham Road North East Horsley Leatherhead Surrey KT24 6NU |
Secretary Name | Richard Anthony Exact |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 71 The Drive Beckenham Kent BR3 1EE |
Director Name | Suzanna Mary Hammond |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1993) |
Role | PR Executive |
Correspondence Address | 4 Moore Street London SW3 2QN |
Director Name | Ian Charles Parsonson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 1997) |
Role | Accountant |
Correspondence Address | 30 Rockley Road London W14 0BT |
Director Name | Richard Anthony Exact |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | 71 The Drive Beckenham Kent BR3 1EE |
Director Name | Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 20 February 1996(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 65a Hampden Road Hornsey London N8 0HX |
Secretary Name | Kelly Rebecca Smith |
---|---|
Nationality | British/Usa |
Status | Resigned |
Appointed | 20 February 1996(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 65a Hampden Road Hornsey London N8 0HX |
Director Name | Steven R Rich |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1999) |
Role | Accountant |
Correspondence Address | 6 Cromwell House Irving Mews London N1 2FP |
Secretary Name | Steven R Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(33 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 6 Cromwell House Irving Mews London N1 2FP |
Director Name | Lyle Closs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 29 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Director Name | Donna Zurcher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(35 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 2003) |
Role | Managing Director |
Correspondence Address | Sheiling Church Hill Mersthan Surrey RH1 3BL |
Secretary Name | Mr Gavin Brian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Basin Approach Marina Heights London E14 7JA |
Director Name | Ryan Woor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2008) |
Role | Accountant |
Correspondence Address | Penthouse 13 Queen Of The Isle Apartments 1 East Ferry Road London E14 3NY |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Mrs Katherine Elizabeth Kelsey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(44 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Flanchard Road London W12 9ND |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(45 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Chapmans Walk Leigh On Sea Essex SS9 2UZ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4k at £1 | Ogilvy & Mather Group (Holdings) LTD 99.98% Ordinary |
---|---|
1 at £1 | Wpp Group Nominees LTD 0.03% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (1 page) |
29 July 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
13 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 17 May 2017 (1 page) |
13 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 17 May 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Appointment of John William Cornwell as a director (2 pages) |
19 January 2010 | Appointment of John William Cornwell as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 September 2008 | Director appointed james david barnes-austin (2 pages) |
5 September 2008 | Director appointed james david barnes-austin (2 pages) |
4 September 2008 | Appointment terminated director katherine kelsey (1 page) |
4 September 2008 | Appointment terminated director katherine kelsey (1 page) |
30 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / katherine kelsey / 15/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / katherine kelsey / 15/04/2008 (1 page) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
12 March 2008 | Director appointed katherine elizabeth kelsey (2 pages) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
12 March 2008 | Director appointed katherine elizabeth kelsey (2 pages) |
11 March 2008 | Appointment terminated secretary gavin cooper (1 page) |
11 March 2008 | Appointment terminated director ryan woor (1 page) |
11 March 2008 | Appointment terminated secretary gavin cooper (1 page) |
11 March 2008 | Appointment terminated director ryan woor (1 page) |
11 March 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
11 March 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 November 2006 | Return made up to 07/08/06; full list of members
|
20 November 2006 | Return made up to 07/08/06; full list of members
|
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members
|
18 July 2003 | Return made up to 02/07/03; full list of members
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
31 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
11 May 2001 | Return made up to 29/10/00; full list of members (6 pages) |
11 May 2001 | Return made up to 29/10/00; full list of members (6 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
30 December 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members
|
4 November 1999 | Return made up to 29/10/99; full list of members
|
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 29/10/98; no change of members (4 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Return made up to 29/10/98; no change of members (4 pages) |
12 February 1999 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
1 December 1997 | Return made up to 29/10/97; no change of members
|
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Return made up to 29/10/97; no change of members
|
1 December 1997 | Director resigned (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 29/10/96; full list of members (6 pages) |
13 January 1997 | Return made up to 29/10/96; full list of members (6 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 November 1995 | Return made up to 29/10/95; full list of members
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
2 November 1995 | Return made up to 29/10/95; full list of members
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (4 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (4 pages) |
31 July 1986 | Accounts for a dormant company made up to 31 December 1982 (3 pages) |
31 July 1986 | Accounts for a dormant company made up to 31 December 1982 (3 pages) |
10 August 1976 | Accounts made up to 31 December 2073 (3 pages) |
10 August 1976 | Accounts made up to 31 December 2073 (3 pages) |