London
SE1 0SW
Director Name | Mr Jonathan Brent Smith |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(50 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(50 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Samantha Royston |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 1998) |
Role | Public Relations Executive |
Correspondence Address | 19a Clarendon Gardens London W9 1AZ |
Director Name | Lord John Kevin Sharkey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grove Terrace Highgate Road London NW5 1PH |
Director Name | Debra Lysette Bourne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 38 Ashley Road London N19 3AF |
Director Name | Heather Lambert |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 12 Sarsfeld Road London SW12 8HN |
Director Name | Julian Stewart Henry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 67 Southfield Road London W4 1BB |
Director Name | Mr Paul Leonard Howie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Director Name | Mrs Lynne Joanne Howie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Secretary Name | Mr Paul Leonard Howie |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Director Name | Heather Jane Boardman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1997) |
Role | Public Relations Consultant |
Correspondence Address | 143a Whitfield Street London W1P 5RY |
Secretary Name | Kenneth Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 4 St Josephs Vale Blackheath London SE3 0XF |
Director Name | Graham Clifford Goodkind |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 1998) |
Role | Public Relations Cd |
Correspondence Address | 5 Helenslea Avenue London NW11 8NE |
Director Name | Mrs Lynne Joanne Howie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 1998) |
Role | Public Relations Consultant |
Correspondence Address | 282 Elgin Avenue London W9 1JR |
Director Name | Tanya Kathleen Hughes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 23 Perrers Road London W6 0EY |
Director Name | Ruth Catherine Tobbell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1997) |
Role | Marketing Executive |
Correspondence Address | 72 Whitestile Road Brentford Middlesex TW8 9NL |
Secretary Name | Mohammad Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 1999) |
Role | Accountant |
Correspondence Address | 60 Falmouth Gardens Ilford Essex IG4 5JJ |
Director Name | Claudia Crow |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2002) |
Role | Fashion Consultant |
Correspondence Address | 51b Chepstow Place London W2 4TS |
Director Name | Heather Jane Boardman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2001) |
Role | PR Consultant |
Correspondence Address | 66a Salusbury Road London NW6 6NR |
Director Name | Charles James Stuart Maxwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Public Relations Consultant |
Correspondence Address | 13 Dalebury Road London SW17 7HQ |
Director Name | Mr Mark Alexander Hume |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2002) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wychwood 49 London Road Harston Cambridgeshire CB22 7QJ |
Director Name | Jenny Swift |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2002) |
Role | PR Executive |
Correspondence Address | 5 Evelyn Road Wimbledon London SW19 8NU |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 January 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Ms Michelle Maria McTiernan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Sutherland Avenue Maida Vale London W9 1RX |
Director Name | Mr Eric Berkeley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2008(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 June 2018) |
Role | Advertising Executive |
Country of Residence | United States |
Correspondence Address | 167 Riverbank Road Stamford Connecticut Ct 06903 |
Director Name | Mr Stephen John Russell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 February 2020) |
Role | Cfo - The Sscg Group |
Country of Residence | United States |
Correspondence Address | 162 Wahackme Road New Canaan Ct 06840 United States |
Director Name | Mr Ian Dorrian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2013) |
Role | Managing Director Advertising Agenc |
Country of Residence | England |
Correspondence Address | 102 Cambray Road Balham London SW12 0EP |
Director Name | Mr Manoj Suryakant Bhate |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 Southwark Street London SE1 0SW |
Director Name | Mr Philip Anthony Howard Bartlett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ms Maki Mitsui-Cuff |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2020(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2023) |
Role | Cfo, Omnicom Health Group |
Country of Residence | United States |
Correspondence Address | 220 East 42nd Street New York City 10017-5806 |
Director Name | DDB Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2013(40 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 October 2023) |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Website | www.choiceinhackney.org |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £1 | Das Uk Investments LTD 51.00% Ordinary |
---|---|
9.7k at £1 | Ddb Uk Investments LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,312,097 |
Net Worth | £1,598,235 |
Current Liabilities | £806,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
9 April 1992 | Delivered on: 22 April 1992 Satisfied on: 19 May 2010 Persons entitled: Coxes Lock Properties Limited Classification: Deed of rent deposit Secured details: £50,000. Particulars: All monies standing to the credit of the deposit account. Fully Satisfied |
---|---|
20 June 1983 | Delivered on: 21 June 1983 Satisfied on: 2 May 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 long acre, london, WC2, title no. 181804 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
21 February 2020 | Appointment of Ms Maki Mitsui-Cuff as a director on 11 February 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
20 February 2020 | Termination of appointment of Stephen John Russell as a director on 11 February 2020 (1 page) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
9 May 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
14 February 2019 | Change of details for Das Uk Investments Limited as a person with significant control on 24 October 2018 (2 pages) |
14 February 2019 | Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
14 February 2019 | Director's details changed for Ddb Europe Limited on 3 September 2018 (1 page) |
5 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
18 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018 (1 page) |
6 June 2018 | Termination of appointment of Eric Berkeley as a director on 5 June 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (6 pages) |
9 February 2018 | Termination of appointment of Manoj Suryakant Bhate as a director on 9 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Philip Anthony Howard Bartlett as a director on 31 January 2018 (2 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 August 2017 | Director's details changed for Mr Manoj Suryakant Bhate on 1 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Manoj Suryakant Bhate on 1 August 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Director's details changed for Ddb Europe Limited on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Ddb Europe Limited on 10 October 2016 (1 page) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
8 December 2015 | Director's details changed for Mr Manoj Suryakant Bhate on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Manoj Suryakant Bhate on 7 December 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Auditor's resignation (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Auditor's resignation (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
18 December 2013 | Appointment of Mr Manoj Suryakant Bhate as a director (2 pages) |
18 December 2013 | Appointment of Mr Manoj Suryakant Bhate as a director (2 pages) |
25 June 2013 | Termination of appointment of Ian Dorrian as a director (1 page) |
25 June 2013 | Termination of appointment of Ian Dorrian as a director (1 page) |
25 June 2013 | Appointment of Ddb Europe Limited as a director (2 pages) |
25 June 2013 | Appointment of Ddb Europe Limited as a director (2 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Termination of appointment of John Wall Gonzalez Cervantes as a director (1 page) |
1 February 2013 | Termination of appointment of John Wall Gonzalez Cervantes as a director (1 page) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 April 2012 | Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Appointment of Mr John Anthony Wall Gonzalez Cervantes as a director (2 pages) |
17 February 2011 | Termination of appointment of Michelle Mctiernan as a director (1 page) |
17 February 2011 | Termination of appointment of Michelle Mctiernan as a director (1 page) |
17 February 2011 | Appointment of Mr John Anthony Wall Gonzalez Cervantes as a director (2 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Director's details changed for Mr Stephen John Russell on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Eric Berkeley on 20 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Mr Eric Berkeley on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Stephen John Russell on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Michelle Maria Mctiernan on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Michelle Maria Mctiernan on 20 June 2010 (2 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director suzanne loney (1 page) |
5 January 2009 | Appointment terminated director suzanne loney (1 page) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 December 2008 | Director appointed mr eric berkeley (1 page) |
16 December 2008 | Director appointed mr stephen john russell (1 page) |
16 December 2008 | Director appointed ms michelle maria mctiernan (1 page) |
16 December 2008 | Director appointed mr ian dorrian (1 page) |
16 December 2008 | Director appointed ms michelle maria mctiernan (1 page) |
16 December 2008 | Director appointed mr stephen john russell (1 page) |
16 December 2008 | Director appointed mr ian dorrian (1 page) |
16 December 2008 | Director appointed mr eric berkeley (1 page) |
10 December 2008 | Appointment terminated director peter trueman (1 page) |
10 December 2008 | Appointment terminated director peter trueman (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
24 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
24 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
9 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
9 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
19 September 2002 | Memorandum and Articles of Association (10 pages) |
19 September 2002 | Memorandum and Articles of Association (10 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
3 September 2002 | Company name changed lynne franks LIMITED\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed lynne franks LIMITED\certificate issued on 03/09/02 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
25 June 2002 | Return made up to 20/06/02; no change of members (5 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 20/06/02; no change of members (5 pages) |
25 June 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 2000 | Return made up to 20/06/00; no change of members (6 pages) |
30 June 2000 | Return made up to 20/06/00; no change of members (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
15 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
15 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
2 July 1999 | Company name changed ketchum life LIMITED\certificate issued on 05/07/99 (2 pages) |
2 July 1999 | Company name changed ketchum life LIMITED\certificate issued on 05/07/99 (2 pages) |
29 June 1999 | Location of register of members (1 page) |
29 June 1999 | Location of register of members (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
24 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 327/329 harrow road, london W9 3RB (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 327/329 harrow road, london W9 3RB (1 page) |
4 September 1998 | Company name changed lynne franks LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed lynne franks LIMITED\certificate issued on 07/09/98 (2 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members
|
7 July 1998 | Return made up to 20/06/98; no change of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
5 March 1998 | Auditor's resignation (2 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
6 November 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
6 November 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Return made up to 20/06/97; no change of members (6 pages) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Return made up to 20/06/97; no change of members (6 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | New director appointed (2 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 August 1996 | Return made up to 20/06/96; full list of members (9 pages) |
6 August 1996 | Return made up to 20/06/96; full list of members (9 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
22 January 1996 | Auditor's resignation (1 page) |
22 January 1996 | Auditor's resignation (1 page) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
31 August 1995 | Amended full accounts made up to 31 December 1994 (14 pages) |
31 August 1995 | Amended full accounts made up to 31 December 1994 (14 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members
|
14 July 1995 | Return made up to 20/06/95; full list of members
|
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 April 1992 | Particulars of mortgage/charge (3 pages) |
22 April 1992 | Particulars of mortgage/charge (3 pages) |