London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Kathryn Coombs |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1994) |
Role | Director Government Relations |
Correspondence Address | 23 Walcot Square London SE11 4UB |
Director Name | John Hollis |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 26 Westwood Road Barnes London SW13 0LA |
Director Name | Nicholas Holdsworth |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Director - Advertising |
Correspondence Address | 32 Carmalt Gardens Putney London Sw15 |
Director Name | Margaret C George |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1992) |
Role | Director - Capital Markets Group |
Correspondence Address | Rossley 25 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Margaret Ann Dixon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Director - Public Relations |
Correspondence Address | 97 Selsdon Road South Croydon Surrey CR2 6PZ |
Director Name | Mr Roderick Corrie Dewe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | 55 Duncan Terrace London N1 8AG |
Director Name | Andrew Jonathan Dewar |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 3 years (resigned 22 August 1994) |
Role | Director - Public Relations |
Correspondence Address | 76 Kensington Church Street London W8 4BY |
Director Name | Mr John Richard Duppa De Uphaugh |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Director European Operations |
Correspondence Address | 40 Canonbury Square London N1 2AW |
Director Name | Maurice Colton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Director Group - Co-Ordinator Unit |
Correspondence Address | 52 Princess Court Queensway London W2 4RD |
Director Name | Mr Anthony Edwin Charles Glen Carlisle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Executive Chairman |
Correspondence Address | Cranmore Green House Long Melford Suffolk CO10 9AG |
Secretary Name | Mr Michael Anthony Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1991(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Director Name | Miss Rosanagh Shaen Catherwood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 October 1998) |
Role | Design Director |
Correspondence Address | 22 Handforth Road London SW9 0LP |
Director Name | Mark William Kerr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(22 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Public Affairs Consultant |
Correspondence Address | 2 Lyons Drive Guildford Surrey GU2 6YP |
Director Name | Terence John Grove |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1994) |
Role | Finance Director |
Correspondence Address | 4 Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Mr Lindsay Charles Creemer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1992) |
Role | Client Services Director Advertising |
Correspondence Address | Brake Cottage Bull Lane Gerrards Cross Buckinghamshire SL9 8RZ |
Director Name | Andrew Morgan Hey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | 1 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | John Gordon Craven Antcliffe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1997) |
Role | Public Relations Consultant |
Correspondence Address | 14 Bloomfield Terrace London SW1W 8PG |
Director Name | Timothy John Batten |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 October 1998) |
Role | Art Director |
Correspondence Address | 20 Oak Bank Lindfield West Sussex RH16 1RR |
Director Name | Jonathan Samuel Flint |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1998) |
Role | Public Relations |
Correspondence Address | 18 Lainson Street Southfields London SW18 5RS |
Director Name | Andrew John Cornelius |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 6 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Mary Christabel Brasier |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | 19 Liskeard Gardens London SE3 0PE |
Director Name | Martin Jackson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 1998) |
Role | Financial PR Consultant |
Correspondence Address | 38 George Street Woburn Milton Keynes MK17 9PY |
Director Name | Paul Edward Jackson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 1998) |
Role | Advertising Consultant |
Correspondence Address | 3 Holbrook Close Highgate London N19 5HH |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(41 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(45 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 13 June 2015(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | citgatedr.co.uk |
---|
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30.8k at £1 | Dewe Rogerson Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 October 1998 | Delivered on: 5 November 1998 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 June 1986 | Delivered on: 6 June 1986 Satisfied on: 7 November 1996 Persons entitled: National Bank of Abu Dhabi Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the assignment and under the terms of a facility letter dated 29-3-85. Particulars: All rights title and interest in and to lease no F8594 dated 27 march 1985 relating to five volvo F7 tractor units for full details see doc M48. Fully Satisfied |
2 June 1986 | Delivered on: 6 June 1986 Satisfied on: 7 November 1996 Persons entitled: National Bank of Abu Dhabi Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29-3-85. Particulars: Five volvo F7 tractor units with chasis nos 30784, 30785, 30787, 31402 & 31403 and any items thereof substituted therefor in whole or in part in accordance with lease no. F8594 dated 27-3-85. Fully Satisfied |
30 March 1984 | Delivered on: 13 April 1984 Satisfied on: 7 November 1996 Persons entitled: Guiness Mahon and Co Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility dated 30.3.84. Particulars: All rights title and interest present and future to three leases dated 1. 23 march 1984 with bank america limited 2. 30 march 1984 with e r squibb and sons limited 3. 30 march 1984 with m j tuchitt esq together with all sums due or due and all other rights and benefits in connection with the said leases. All rights title and interest to equipment detailed in the deed. All of rights title and interest present and future in the proceeds of any insurance policy taken out over the said equipment. Fully Satisfied |
30 March 1984 | Delivered on: 10 April 1984 Satisfied on: 7 November 1996 Persons entitled: Guiness Mahon and Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30.3.84. Particulars: All the moneys standing to the credit of any account held by the company with guiness mahon and co limited (including without limitation the account entitled dave rogerson limited collection account no 2.) and/or any other credit balances maintained by the company with guiness mahon and co limited. Fully Satisfied |
31 March 1983 | Delivered on: 20 April 1983 Satisfied on: 7 November 1996 Persons entitled: Guiness Mahon and Co Limited Classification: Continuing security agreement banking facility Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 25.3.83. Particulars: All monies standing to the credit of any account which dewe rogerson limited has with guiness mahon and co limited including the account entitled dewe rogerson limited collection account. Fully Satisfied |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
31 March 1983 | Delivered on: 20 April 1983 Satisfied on: 7 November 1996 Persons entitled: Guiness Mahon and Co Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility. Particulars: All rights title & interest (see doc M43 for full details). Fully Satisfied |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (130 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (130 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Mr Neil Garth Jones as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Neil Garth Jones as a director on 31 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 16 August 2016 (1 page) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
8 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
8 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
14 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (4 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (4 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Full accounts made up to 28 February 2005 (12 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (12 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
22 December 2004 | Full accounts made up to 29 February 2004 (12 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (12 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
12 September 2003 | Return made up to 11/08/03; full list of members (5 pages) |
12 September 2003 | Return made up to 11/08/03; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
4 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Full accounts made up to 29 February 2000 (19 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (19 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
23 September 1999 | Return made up to 11/08/99; full list of members
|
23 September 1999 | Return made up to 11/08/99; full list of members
|
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
18 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
18 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (17 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (17 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 November 1998 | Memorandum and Articles of Association (17 pages) |
2 November 1998 | Memorandum and Articles of Association (17 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (14 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members
|
17 August 1998 | Return made up to 11/08/98; full list of members
|
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 11/08/97; full list of members
|
9 September 1997 | Return made up to 11/08/97; full list of members
|
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
6 September 1996 | Return made up to 11/08/96; full list of members
|
6 September 1996 | Return made up to 11/08/96; full list of members
|
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
15 August 1995 | Director's particulars changed (2 pages) |
15 August 1995 | Director's particulars changed (2 pages) |
1 August 1995 | Return made up to 11/08/95; no change of members (12 pages) |
1 August 1995 | Director resigned (6 pages) |
1 August 1995 | Director resigned (6 pages) |
1 August 1995 | Return made up to 11/08/95; no change of members (12 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
15 January 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
15 January 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
21 October 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
21 October 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
15 August 1969 | Certificate of incorporation (1 page) |
15 August 1969 | Certificate of incorporation (1 page) |