Company NameEgplus Worldwide Limited
Company StatusActive
Company Number01029724
CategoryPrivate Limited Company
Incorporation Date4 November 1971(52 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed10 September 2004(32 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMs Jennifer May Challenger
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(42 years, 5 months after company formation)
Appointment Duration10 years
RoleCfo/Coo
Country of ResidenceEngland
Correspondence AddressBankside 3 90 Southwark Street
London
SE1 0SW
Director NameMr Paul Fothergill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(42 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50/54 Rue De Silly
Boulogne-Billancourt
92100
Director NameMr Simon John Toaldo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(42 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 3 90 Southwark Street
London
SE1 0SW
Director NameChristopher Noel-Johnson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 1999)
RoleManaging Director
Correspondence Address8 Hamilton Close
St Johns Wood
London
NW8 8QY
Director NameMr James Frederick McDanell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 1994)
RoleAccountant
Correspondence Address76 Airedale Avenue
Chiswick
London
W4 2NN
Director NameClive Donald McBain
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1998)
RoleCreative Director
Correspondence AddressBurton Barn
Burton Hill
Petworth
West Sussex
GU28 0JS
Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director NameMr John Christopher Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Secretary NameMr John Christopher Furness
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Director NameJeremy Dylan Miles
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1993)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address143 Louisville Road
London
SW17 8RN
Director NameMiss Jane Margot Ridley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(20 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1994)
RoleGroup Account Director/Design
Correspondence Address11 Aston Court
Lansdowne Road
London
SW20 8AW
Director NameMr Richard Ian Ballard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(20 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1997)
RoleDirector & The Electronic Studio
Correspondence Address91 Knightshood
St Jordans
Woking
Surrey
Director NameSteven Hobbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2003)
RoleAdvertising
Correspondence AddressCaverna
Coombe Hill Road
Kingston
Surrey
KT2 7DU
Secretary NameChristopher Noel-Johnson
NationalityBritish
StatusResigned
Appointed28 October 1994(22 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 February 1995)
RoleChairman & Chief Executive
Correspondence Address8 Hamilton Close
St Johns Wood
London
NW8 8QY
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD
Secretary NameSimon Richard Ellse
NationalityBritish
StatusResigned
Appointed06 February 1995(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD
Director NameSimon John Dodd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 1996)
RoleCompany Director
Correspondence Address118c Dukes Avenue
Muswell Hill
London
N10 2QB
Director NameStephen Paul Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Merileys Close
Fawkham Avenue
Longfield
Kent
DA3 7HY
Director NameGiles Richard Gordon Keeble
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address11 Walpole Gardens
London
W4 4HG
Director NameGary Cooke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address24 High Street
Markyate
Hertfordshire
AL3 8PD
Director NameMichael William Horseman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressParkview
76 Coombe Road
South Croydon
Surrey
Cr2
Director NamePatrick George Mills
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleAdvertising
Correspondence Address103 Ingelow Road
London
SW8 3PE
Director NameMr Jeremy David Hicks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(26 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Espirit House
Keswick Road Putney
London
SW15 2JL
Secretary NameDavid William Roy Lazell
NationalityBritish
StatusResigned
Appointed31 March 1999(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address31 The Grove
Bearsted
Maidstone
Kent
ME14 4JB
Director NameRobert Sherston Carpenter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(27 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 2004)
RoleFinance Director
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Secretary NameRobert Sherston Carpenter
NationalityBritish
StatusResigned
Appointed15 February 2001(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Director NameStephen John Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(31 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2004)
RoleCompany Director
Correspondence Address37 Dorset Avenue
Welling
Kent
DA16 2PX
Director NameIan Barrie Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheobalds House
Mill Road
Good Easter
Essex
CM1 4RR
Director NameDavid John Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EN
Director NameMr Craig Anthony Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address23 Orchard Close
Ruislip
Middlesex
HA4 7LR
Director NameMr Derek Clayton Bagnall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Shabden Park
High Road
Coulsdon
Surrey
CR5 3SF
Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Secretary NameMartin Bennet
NationalityBritish
StatusResigned
Appointed23 September 2005(33 years, 11 months after company formation)
Appointment Duration1 week (resigned 30 September 2005)
RoleSecretary
Correspondence Address13 Cascelles Avenue
Harrow
Middlesex
WA1 4AW
Director NameMr Simon Newton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(35 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Marylebone Road
London
NW1 5QE

Contact

Websiteegplusww.com
Email address[email protected]
Telephone020 37900128
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Tbwa Uk Group LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£10,084,882
Gross Profit£9,688,275
Net Worth£3,294,007
Cash£500
Current Liabilities£5,367,773

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 Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

16 April 1975Delivered on: 23 April 1975
Satisfied on: 31 January 2003
Persons entitled: Nat. West. Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 21, 75-79 gloucester street, westminster, london S.W. 1. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
6 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 May 2022Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
6 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 March 2019Change of details for Tbwa Uk Group Limited as a person with significant control on 3 September 2018 (2 pages)
6 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
1 November 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 1 November 2018 (1 page)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 101
(5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 101
(5 pages)
8 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework in financial statements 11/01/2016
  • RES13 ‐ Adopt frs 102 reduced disclosure framework in financial statements 11/01/2016
(2 pages)
8 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework in financial statements 11/01/2016
(2 pages)
1 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
1 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (34 pages)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (34 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 101
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 101
(5 pages)
24 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 March 2015Director's details changed for Mr Simon John Toaldo on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Simon John Toaldo on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Ms Jennifer May Challenger on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Ms Jennifer May Challenger on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Simon John Toaldo on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Ms Jennifer May Challenger on 9 March 2015 (2 pages)
14 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
14 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
14 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
14 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 101
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 101
(5 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 101
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 101
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 101
(3 pages)
2 May 2014Appointment of Mr Simon John Toaldo as a director (2 pages)
2 May 2014Appointment of Mr Simon John Toaldo as a director (2 pages)
1 May 2014Appointment of Mr Paul Fothergill as a director (2 pages)
1 May 2014Appointment of Mr Paul Fothergill as a director (2 pages)
17 April 2014Company name changed the hub plus LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed the hub plus LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Appointment of Ms Jennifer May Challenger as a director (2 pages)
16 April 2014Appointment of Ms Jennifer May Challenger as a director (2 pages)
16 April 2014Termination of appointment of Simon Newton as a director (1 page)
16 April 2014Termination of appointment of Simon Newton as a director (1 page)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
11 May 2012Full accounts made up to 31 December 2011 (21 pages)
11 May 2012Full accounts made up to 31 December 2011 (21 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
24 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(2 pages)
20 May 2010Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Full accounts made up to 31 December 2009 (20 pages)
4 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2009Statement by directors (1 page)
4 December 2009Statement of capital on 4 December 2009
  • GBP 2
(8 pages)
4 December 2009Statement by directors (1 page)
4 December 2009Solvency statement dated 30/11/09 (1 page)
4 December 2009Statement of capital on 4 December 2009
  • GBP 2
(8 pages)
4 December 2009Statement of capital on 4 December 2009
  • GBP 2
(8 pages)
4 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2009Solvency statement dated 30/11/09 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 191 old marylebone road london NW1 5DW united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from 191 old marylebone road london NW1 5DW united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from 239 old marylebone road london NW1 5QT (1 page)
22 June 2009Registered office changed on 22/06/2009 from 239 old marylebone road london NW1 5QT (1 page)
11 May 2009Full accounts made up to 31 December 2008 (21 pages)
11 May 2009Full accounts made up to 31 December 2008 (21 pages)
13 November 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 November 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
16 May 2008Full accounts made up to 31 December 2007 (17 pages)
16 May 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Full accounts made up to 31 December 2006 (17 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
17 May 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Full accounts made up to 31 December 2005 (16 pages)
15 May 2006Company name changed electronic solutions LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed electronic solutions LIMITED\certificate issued on 15/05/06 (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
1 September 2005Return made up to 31/07/05; full list of members (8 pages)
1 September 2005Return made up to 31/07/05; full list of members (8 pages)
25 August 2005Full accounts made up to 31 December 2004 (16 pages)
25 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page)
11 December 2004Registered office changed on 11/12/04 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Return made up to 31/07/04; full list of members (8 pages)
27 September 2004Return made up to 31/07/04; full list of members (8 pages)
27 September 2004Secretary resigned;director resigned (1 page)
17 August 2004Full accounts made up to 31 December 2003 (19 pages)
17 August 2004Full accounts made up to 31 December 2003 (19 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
26 March 2004Ad 05/03/04--------- £ si [email protected]=1 £ ic 15473/15474 (2 pages)
26 March 2004Ad 05/03/04--------- £ si [email protected]=1 £ ic 15473/15474 (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
9 September 2003Full accounts made up to 31 December 2002 (19 pages)
9 September 2003Full accounts made up to 31 December 2002 (19 pages)
12 August 2003Return made up to 31/07/03; full list of members (10 pages)
12 August 2003Return made up to 31/07/03; full list of members (10 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Company name changed mcbain, noel-johnson & co. Limit ed\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed mcbain, noel-johnson & co. Limit ed\certificate issued on 30/01/03 (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 September 2001Return made up to 31/07/01; full list of members (7 pages)
24 September 2001Return made up to 31/07/01; full list of members (7 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Director's particulars changed (1 page)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
19 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (19 pages)
24 September 1998Full accounts made up to 31 December 1997 (19 pages)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
4 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
26 June 1997Registered office changed on 26/06/97 from: 7 fitzroy square london W1P 5AH (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 7 fitzroy square london W1P 5AH (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (14 pages)
20 October 1996Full accounts made up to 31 December 1995 (14 pages)
16 September 1996Return made up to 31/07/96; no change of members (10 pages)
16 September 1996Return made up to 31/07/96; no change of members (10 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
6 September 1990Full accounts made up to 31 December 1989 (14 pages)
6 September 1990Full accounts made up to 31 December 1989 (14 pages)
16 October 1989Full accounts made up to 31 December 1988 (15 pages)
16 October 1989Full accounts made up to 31 December 1988 (15 pages)
17 February 1989Full accounts made up to 31 December 1987 (16 pages)
17 February 1989Full accounts made up to 31 December 1987 (16 pages)
9 March 1988Accounts made up to 30 April 1987 (12 pages)
9 March 1988Accounts made up to 30 April 1987 (12 pages)
18 January 1988Memorandum and Articles of Association (15 pages)
18 January 1988Memorandum and Articles of Association (15 pages)
18 August 1977Company name changed\certificate issued on 18/08/77 (2 pages)
18 August 1977Company name changed\certificate issued on 18/08/77 (2 pages)
23 April 1975Particulars of mortgage/charge (3 pages)
23 April 1975Particulars of mortgage/charge (3 pages)
15 January 1975Company name changed\certificate issued on 15/01/75 (2 pages)
15 January 1975Company name changed\certificate issued on 15/01/75 (2 pages)
4 November 1971Incorporation (15 pages)
4 November 1971Incorporation (15 pages)