Regent's Place
London
NW1 3BF
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2016(48 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Raymond Frank Kelly |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairngorm Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr David Sigmund Reich |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 05 April 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Roger Peter Powley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mr Godfrey Lionel Mann |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Temple Avenue Whetstone London N20 9EH |
Director Name | Philip Coulson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Wises House Wises Lane Borden Sittingbourne Kent ME9 8LR |
Secretary Name | John McAlpine Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Elm View Kirkham Road Horndon On The Hill Stanford Le Hope Essex SS17 8QE |
Secretary Name | Paul Michael Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 March 1997) |
Role | Accountant |
Correspondence Address | 12c Aberdeen Park Highbury London N5 2BL |
Director Name | Nigel John Breckon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1999) |
Role | Media Director |
Correspondence Address | Morne Lodge 8 Mornington Road Radlett Hertfordshire WD7 7BL |
Director Name | Mark Robert Benjamin Craze |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 April 2004) |
Role | Managing Director |
Correspondence Address | 3 Gorse Corner Townsend Drive St. Albans Hertfordshire AL3 5SH |
Director Name | Kevin Hurdwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 August 1993) |
Role | Media Director |
Correspondence Address | 67 Freegrove Road London N7 9RQ |
Director Name | Simon Rees |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1999) |
Role | Media Director |
Correspondence Address | 12 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PJ |
Secretary Name | Mark Paul Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(29 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 29 Green Walk Hampton Middlesex TW12 3YG |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(41 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(41 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | carat.com |
---|---|
Telephone | 020 70707700 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2017 | Statement of capital on 25 January 2017
|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Statement by Directors (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 May 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Termination of appointment of John Foster as a director (1 page) |
12 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
12 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Mr Nigel Sharrocks as a director (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page) |
20 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 October 2008 | Return made up to 17/04/08; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
10 August 2006 | Return made up to 17/04/06; full list of members (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
26 October 2004 | Return made up to 17/04/04; full list of members (7 pages) |
12 October 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 17/04/03; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
9 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 May 2000 | Return made up to 17/04/00; full list of members
|
16 December 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 December 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: parker tower 43-49 parker street london WC2B 5PS (1 page) |
24 April 1999 | Return made up to 17/04/99; full list of members
|
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 May 1998 | Return made up to 17/04/98; no change of members
|
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 December 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 17/04/96; full list of members
|
24 May 1995 | Resolutions
|
23 May 1995 | Return made up to 17/04/95; full list of members
|
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 June 1988 | Company name changed\certificate issued on 03/06/88 (2 pages) |