London Wall
London
EC2M 5SY
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2016(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr John Robert Clayton |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Eerie House 15 High Street Hadleigh Ipswich Suffolk IP7 5AG |
Director Name | Ms Carol Ruth |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 June 1996) |
Role | Public Relations Executive |
Correspondence Address | 12 Dingletown Road Greenwich Ct 06830 Foreign |
Director Name | Mr Nicolas Rogerson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 4 Redfield Lane London SW5 0RG |
Director Name | George Duncan |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1995) |
Role | Accountant / Company Director |
Correspondence Address | 30 Walton Street London SW3 1RE |
Director Name | Mr Roderick Corrie Dewe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month 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 | Mr John Richard Duppa De Uphaugh |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Advertising Consultant |
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(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Public & Investor Relations Consultant |
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(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Advertising & Public Relations Consultant |
Correspondence Address | Cranmore Green House Long Melford Suffolk CO10 9AG |
Director Name | Mr Michael Anthony Walsh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 1998) |
Role | Finance Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Secretary Name | Mr Michael Anthony Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1991(20 years, 1 month 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 | Robert Birch |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1996) |
Role | Consultant |
Correspondence Address | 8 Knollwood Drive Dover Mass 02030 Usa Foreign |
Director Name | Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cranmer Court Whiteheads Grove London SW3 3HW |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(27 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(27 years, 4 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(28 years, 1 month 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(30 years 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(31 years, 3 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 |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(33 years, 11 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 | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
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(34 years, 11 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(39 years, 10 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 | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(43 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 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(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
Website | igcommunications.com |
---|
Registered Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
2m at £0.05 | Dewe Rogerson Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
---|---|
6 August 1993 | Delivered on: 11 August 1993 Satisfied on: 20 March 1997 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in theschedule attached to form M395 or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 6 December 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 new systems gateway 2000 P5-75 computers together with keyboard extension cables 1 new tektronix phaser 340 plus A4 colour printer 1 new compaq contura 430C/720 and all and singular the chattels plant machinery and things described in the schedule attached to the form 395. see the mortgage charge document for full details. Outstanding |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 September 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Neil Garth Jones as a director on 28 September 2016 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 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) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 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) |
6 December 2010 | Change of share class name or designation (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2010 | Resolutions
|
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 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 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 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) |
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) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
7 November 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (8 pages) |
17 September 2001 | Director resigned (1 page) |
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) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Full accounts made up to 29 February 2000 (13 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
29 February 2000 | Resolutions
|
29 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
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) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 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 | New secretary appointed;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 director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | Memorandum and Articles of Association (17 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (17 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (8 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
9 September 1997 | Return made up to 11/08/97; full list of members (8 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Particulars of mortgage/charge (4 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
21 November 1996 | Company name changed dewe rogerson group LIMITED\certificate issued on 22/11/96 (2 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
6 September 1996 | Return made up to 11/08/96; full list of members (11 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
20 November 1995 | New director appointed (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
1 August 1995 | Return made up to 11/08/95; no change of members (6 pages) |
7 February 1995 | Full group accounts made up to 31 March 1994 (33 pages) |
7 October 1993 | Full group accounts made up to 31 March 1993 (27 pages) |
10 November 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
12 November 1991 | Full accounts made up to 31 March 1991 (27 pages) |
1 June 1991 | Full group accounts made up to 31 March 1990 (25 pages) |
9 May 1990 | Full group accounts made up to 31 March 1989 (26 pages) |
24 October 1989 | Full accounts made up to 31 March 1988 (25 pages) |
22 June 1988 | Full group accounts made up to 31 March 1987 (16 pages) |
15 June 1987 | Accounts made up to 31 March 1986 (19 pages) |
25 June 1971 | Incorporation (10 pages) |