London
SE1 9GL
Director Name | Marta Barbara Kopec |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 December 2023(52 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(34 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Michael Anthony Geraghty |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overghyll West Street Lane Horam East Sussex TW21 0BG |
Director Name | Carl Spielvogel |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1994) |
Role | Chairman |
Correspondence Address | 720 Park Avenue New York New York 10021 United States |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Michael Bungey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2003) |
Role | Chairman Of Bates Worlwide |
Correspondence Address | 31 Camp Road London SW19 4UW |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Mr Michael Anthony Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overghyll West Street Lane Horam East Sussex TW21 0BG |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1998) |
Role | Company Secretary Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(27 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2022) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Shahid Sadiq |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 February 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Suvro Das |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(49 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Ignacio Cabezon Pinilla |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 February 2021(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2023) |
Role | Cfo/Coo |
Country of Residence | Spain |
Correspondence Address | The Company's Registered Office London EC1N 8JS |
Website | eatonsquareschool.com |
---|---|
Telephone | 020 79319469 |
Telephone region | London |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
33.3m at £1 | Grey Communications Group LTD 100.00% Preference |
---|---|
2.3k at £0.0001 | Cordiant Communications Group LTD 0.00% Deferred |
333.4m at £0.000001 | Cordiant Communications Group LTD 0.00% Ordinary |
7.7k at £0.000001 | Deckchair Studio LTD 0.00% Ordinary |
7.7k at £0.0001 | Deckchair Studio LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £45,247,522 |
Current Liabilities | £1,031,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
19 April 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 1975 | Delivered 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 |
18 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
18 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
18 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
18 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 March 2023 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
25 April 2022 | Full accounts made up to 31 December 2020 (21 pages) |
21 April 2022 | Change of details for Cordiant Communications Group Limited as a person with significant control on 20 November 2018 (2 pages) |
21 April 2022 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Suvro Das as a director on 28 January 2022 (1 page) |
28 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Suvro Das as a director on 11 February 2021 (2 pages) |
12 March 2021 | Appointment of Mr Ignacio Cabezon Pinilla as a director on 11 February 2021 (2 pages) |
12 March 2021 | Termination of appointment of Shahid Sadiq as a director on 11 February 2021 (1 page) |
12 March 2021 | Appointment of Natalie Ravell as a director on 11 February 2021 (2 pages) |
3 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
27 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 May 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
26 November 2018 | Registered 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 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
22 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Appointment of Mr Shahid Sadiq as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Raj Kumar Dadra as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Raj Kumar Dadra as a director on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Shahid Sadiq as a director on 25 October 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
8 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
27 December 2013 | Appointment of Mr Raj Kumar Dadra as a director (2 pages) |
27 December 2013 | Appointment of Mr Raj Kumar Dadra as a director (2 pages) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement of capital on 23 December 2013
|
13 December 2013 | Resolutions
|
13 December 2013 | Solvency statement dated 10/12/13 (3 pages) |
13 December 2013 | Statement by directors (1 page) |
13 December 2013 | Statement by directors (1 page) |
13 December 2013 | Solvency statement dated 10/12/13 (3 pages) |
13 December 2013 | Resolutions
|
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2007 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2007 (14 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
28 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
15 June 2006 | Full accounts made up to 31 December 2004 (14 pages) |
15 June 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2006 | Nc inc already adjusted 05/04/05 (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Nc inc already adjusted 05/04/05 (1 page) |
10 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Ad 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 2006 | Ad 05/04/05--------- £ si [email protected]=68286982 £ ic 65550/68352532 (1 page) |
5 April 2006 | Ad 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 2006 | Ad 08/07/05--------- £ si [email protected]=15000000 £ ic 68352532/83352532 (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
24 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
19 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
19 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (10 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (10 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 121/141 westbourne terrace london W2 6JR (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 121/141 westbourne terrace london W2 6JR (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 April 2002 | Memorandum and Articles of Association (6 pages) |
2 April 2002 | Memorandum and Articles of Association (6 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Location of register of members (1 page) |
24 April 1998 | Return made up to 27/03/98; full list of members (9 pages) |
24 April 1998 | Return made up to 27/03/98; full list of members (9 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1997 | Particulars of mortgage/charge (52 pages) |
24 December 1997 | Particulars of mortgage/charge (52 pages) |
22 August 1997 | Particulars of contract relating to shares (4 pages) |
22 August 1997 | Particulars of contract relating to shares (4 pages) |
22 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Ad 31/07/97--------- £ si [email protected]=53050 £ ic 12500/65550 (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
22 August 1997 | Ad 31/07/97--------- £ si [email protected]=53050 £ ic 12500/65550 (2 pages) |
22 August 1997 | Resolutions
|
30 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | Return made up to 27/03/97; full list of members (16 pages) |
16 April 1997 | Return made up to 27/03/97; full list of members (16 pages) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (13 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (13 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (18 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |