Company NameGarrott Dorland Crawford Holdings Limited
DirectorsNatalie Ravell and Marta Barbara Kopec
Company StatusActive
Company Number01012296
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 11 months ago)

Business Activity

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

Directors

Director NameNatalie Ravell
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 2021(49 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMarta Barbara Kopec
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed01 December 2023(52 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(34 years, 4 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Michael Anthony Geraghty
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverghyll
West Street Lane
Horam
East Sussex
TW21 0BG
Director NameCarl Spielvogel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1994)
RoleChairman
Correspondence Address720 Park Avenue
New York
New York 10021
United States
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChairman Of Bates Worlwide
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 10 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
Secretary NameMr Michael Anthony Geraghty
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverghyll
West Street Lane
Horam
East Sussex
TW21 0BG
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(21 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(22 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 July 1994)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1996)
RoleCompany Director
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(23 years, 2 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
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(26 years, 10 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 Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(27 years 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 NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(27 years 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 David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(28 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(29 years, 2 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(29 years, 8 months 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(30 years, 11 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(32 years, 4 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 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(32 years, 4 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(32 years, 4 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(32 years, 5 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
Appointed21 October 2008(37 years, 5 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 NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(42 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(42 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2016)
RoleCompany Director
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(45 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Shahid Sadiq
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(45 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Suvro Das
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(49 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Ignacio Cabezon Pinilla
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2021(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2023)
RoleCfo/Coo
Country of ResidenceSpain
Correspondence AddressThe Company's Registered Office
London
EC1N 8JS

Contact

Websiteeatonsquareschool.com
Telephone020 79319469
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

33.3m at £1Grey Communications Group LTD
100.00%
Preference
2.3k at £0.0001Cordiant Communications Group LTD
0.00%
Deferred
333.4m at £0.000001Cordiant Communications Group LTD
0.00%
Ordinary
7.7k at £0.000001Deckchair Studio LTD
0.00%
Ordinary
7.7k at £0.0001Deckchair Studio LTD
0.00%
Deferred

Financials

Year2014
Net Worth£45,247,522
Current Liabilities£1,031,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

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: 15 April 2000
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 become due for payment or discharge.
Particulars: By way of first legal mortgage the property (if any) specified in schedule 2 of the debenture (being l/h bridge house 63/65 north wharf road london W2 t/n-NGL2333995. L/h 121/141 westbourne terrace london W2). By way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
16 April 1993Delivered on: 4 May 1993
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank Na (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and the standby facility agreement (as defined).
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.
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.(As Agent for the Banks as Defined)

Classification: First charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities (as defined) and/or this charge.
Particulars: A) all right title & interest in and to the whole of the issued share capital of bsb dorland limited and dorland business communications limited as well as all dividend, interest & other income and all other rights of whatsoever kind by way of floating charge over the whole of the companys undertaking & assets.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: Chase Manhattan Bank N.a as Trustee for the Beneficiaries

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the bridge facility agreement.
Particulars: See form 395 ref M6L for further details. 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.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: Chase Manhattan Bank N.a as Trustee for the Beneficiaries

Classification: Second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the subject facilities.
Particulars: See form 395 ref: M5L for further details. 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.
Fully Satisfied
30 April 1981Delivered on: 8 May 1981
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, all buildings fixtures, fixed plant & machinery.
Fully Satisfied
25 February 1975Delivered on: 4 March 1975
Satisfied on: 17 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property part of 121/141 (odd) westbourne terrace westminster.
Fully Satisfied

Filing History

18 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
18 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
18 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
25 April 2022Full accounts made up to 31 December 2020 (21 pages)
21 April 2022Change of details for Cordiant Communications Group Limited as a person with significant control on 20 November 2018 (2 pages)
21 April 2022Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Suvro Das as a director on 28 January 2022 (1 page)
28 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 March 2021Appointment of Suvro Das as a director on 11 February 2021 (2 pages)
12 March 2021Appointment of Mr Ignacio Cabezon Pinilla as a director on 11 February 2021 (2 pages)
12 March 2021Termination of appointment of Shahid Sadiq as a director on 11 February 2021 (1 page)
12 March 2021Appointment of Natalie Ravell as a director on 11 February 2021 (2 pages)
3 March 2021Full accounts made up to 31 December 2019 (18 pages)
27 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
22 May 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
26 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
22 October 2018Full accounts made up to 31 December 2017 (16 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Full accounts made up to 31 December 2015 (18 pages)
10 January 2017Full accounts made up to 31 December 2015 (18 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Appointment of Mr Shahid Sadiq as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Raj Kumar Dadra as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Raj Kumar Dadra as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Shahid Sadiq as a director on 25 October 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 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)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 33,318,727.370128
(7 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 33,318,727.370128
(7 pages)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 33,318,727.370128
(7 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 33,318,727.370128
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 33,318,727.37
(7 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 33,318,727.37
(7 pages)
8 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
8 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
4 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 33,318,727.370128
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 33,318,727.370128
(4 pages)
27 December 2013Appointment of Mr Raj Kumar Dadra as a director (2 pages)
27 December 2013Appointment of Mr Raj Kumar Dadra as a director (2 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 334.370128
(4 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 334.370128
(4 pages)
13 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 10/12/2013
(2 pages)
13 December 2013Solvency statement dated 10/12/13 (3 pages)
13 December 2013Statement by directors (1 page)
13 December 2013Statement by directors (1 page)
13 December 2013Solvency statement dated 10/12/13 (3 pages)
13 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 10/12/2013
(2 pages)
24 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
24 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Annual return made up to 27 March 2012 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)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 31 December 2009 (15 pages)
23 December 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2007 (14 pages)
11 June 2009Full accounts made up to 31 December 2007 (14 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 December 2006 (15 pages)
29 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
28 November 2006Full accounts made up to 31 December 2005 (16 pages)
28 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
15 June 2006Full accounts made up to 31 December 2004 (14 pages)
15 June 2006Full accounts made up to 31 December 2004 (14 pages)
10 May 2006Nc inc already adjusted 05/04/05 (1 page)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Nc inc already adjusted 05/04/05 (1 page)
10 April 2006Return made up to 27/03/06; full list of members (3 pages)
10 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Ad 05/04/05--------- £ si [email protected]=68286982 £ ic 65550/68352532 (1 page)
5 April 2006£ nc 65550/83352532 05/04/05 (2 pages)
5 April 2006Ad 05/04/05--------- £ si [email protected]=68286982 £ ic 65550/68352532 (1 page)
5 April 2006Ad 08/07/05--------- £ si [email protected]=15000000 £ ic 68352532/83352532 (1 page)
5 April 2006£ nc 65550/83352532 05/04/05 (2 pages)
5 April 2006Ad 08/07/05--------- £ si [email protected]=15000000 £ ic 68352532/83352532 (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
24 May 2005Return made up to 27/03/05; full list of members (3 pages)
24 May 2005Return made up to 27/03/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 December 2003 (13 pages)
19 April 2005Full accounts made up to 31 December 2003 (13 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
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)
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)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (10 pages)
18 April 2003Return made up to 27/03/03; full list of members (10 pages)
23 January 2003Registered office changed on 23/01/03 from: 121/141 westbourne terrace london W2 6JR (1 page)
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 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
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)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Memorandum and Articles of Association (6 pages)
2 April 2002Memorandum and Articles of Association (6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
11 April 2001Return made up to 27/03/01; full list of members (8 pages)
11 April 2001Return made up to 27/03/01; full list of members (8 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Full accounts made up to 31 December 1998 (11 pages)
3 December 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Location of register of members (1 page)
24 April 1998Return made up to 27/03/98; full list of members (9 pages)
24 April 1998Return made up to 27/03/98; full list of members (9 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1997Particulars of mortgage/charge (52 pages)
24 December 1997Particulars of mortgage/charge (52 pages)
22 August 1997Particulars of contract relating to shares (4 pages)
22 August 1997Particulars of contract relating to shares (4 pages)
22 August 1997Nc inc already adjusted 31/07/97 (1 page)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1997Ad 31/07/97--------- £ si [email protected]=53050 £ ic 12500/65550 (2 pages)
22 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 August 1997Nc inc already adjusted 31/07/97 (1 page)
22 August 1997Ad 31/07/97--------- £ si [email protected]=53050 £ ic 12500/65550 (2 pages)
22 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1997Full accounts made up to 31 December 1996 (8 pages)
30 July 1997Full accounts made up to 31 December 1996 (8 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
16 April 1997Return made up to 27/03/97; full list of members (16 pages)
16 April 1997Return made up to 27/03/97; full list of members (16 pages)
5 February 1997Secretary resigned;director resigned (1 page)
5 February 1997Secretary resigned;director resigned (1 page)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (8 pages)
7 July 1996Full accounts made up to 31 December 1995 (8 pages)
6 May 1996Return made up to 27/03/96; full list of members (13 pages)
6 May 1996Return made up to 27/03/96; full list of members (13 pages)
18 December 1995Secretary's particulars changed (4 pages)
18 December 1995Secretary's particulars changed (4 pages)
11 August 1995Full accounts made up to 31 December 1994 (9 pages)
11 August 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Return made up to 27/03/95; full list of members (18 pages)
19 April 1995Return made up to 27/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)