Company NameCDM Europe Limited
Company StatusActive
Company Number01077287
CategoryPrivate Limited Company
Incorporation Date18 October 1972(51 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(27 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Jonathan Brent Smith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(50 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(50 years, 11 months after company formation)
Appointment Duration7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(50 years, 11 months after company formation)
Appointment Duration7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2 Level 1, 100 Southwark Street
London
SE1 0SW
Director NameSamantha Royston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 1998)
RolePublic Relations Executive
Correspondence Address19a Clarendon Gardens
London
W9 1AZ
Director NameLord John Kevin Sharkey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameDebra Lysette Bourne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address38 Ashley Road
London
N19 3AF
Director NameHeather Lambert
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address12 Sarsfeld Road
London
SW12 8HN
Director NameJulian Stewart Henry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address67 Southfield Road
London
W4 1BB
Director NameMr Paul Leonard Howie
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameMrs Lynne Joanne Howie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameMr Paul Leonard Howie
NationalityAustralian
StatusResigned
Appointed20 June 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameHeather Jane Boardman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RolePublic Relations Consultant
Correspondence Address143a Whitfield Street
London
W1P 5RY
Secretary NameKenneth Wheeler
NationalityBritish
StatusResigned
Appointed01 September 1993(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address4 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameGraham Clifford Goodkind
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 1998)
RolePublic Relations Cd
Correspondence Address5 Helenslea Avenue
London
NW11 8NE
Director NameMrs Lynne Joanne Howie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1998)
RolePublic Relations Consultant
Correspondence Address282 Elgin Avenue
London
W9 1JR
Director NameTanya Kathleen Hughes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address23 Perrers Road
London
W6 0EY
Director NameRuth Catherine Tobbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(24 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1997)
RoleMarketing Executive
Correspondence Address72 Whitestile Road
Brentford
Middlesex
TW8 9NL
Secretary NameMohammad Butt
NationalityBritish
StatusResigned
Appointed20 June 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1999)
RoleAccountant
Correspondence Address60 Falmouth Gardens
Ilford
Essex
IG4 5JJ
Director NameClaudia Crow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(24 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2002)
RoleFashion Consultant
Correspondence Address51b Chepstow Place
London
W2 4TS
Director NameHeather Jane Boardman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2001)
RolePR Consultant
Correspondence Address66a Salusbury Road
London
NW6 6NR
Director NameCharles James Stuart Maxwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RolePublic Relations Consultant
Correspondence Address13 Dalebury Road
London
SW17 7HQ
Director NameMr Mark Alexander Hume
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(25 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2002)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWychwood
49 London Road
Harston
Cambridgeshire
CB22 7QJ
Director NameJenny Swift
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 February 2002)
RolePR Executive
Correspondence Address5 Evelyn Road
Wimbledon
London
SW19 8NU
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed22 March 1999(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(29 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 January 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMs Michelle Maria McTiernan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Sutherland Avenue
Maida Vale
London
W9 1RX
Director NameMr Eric Berkeley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2008(35 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 June 2018)
RoleAdvertising Executive
Country of ResidenceUnited States
Correspondence Address167 Riverbank Road
Stamford
Connecticut
Ct 06903
Director NameMr Stephen John Russell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(35 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2020)
RoleCfo - The Sscg Group
Country of ResidenceUnited States
Correspondence Address162 Wahackme Road
New Canaan
Ct 06840
United States
Director NameMr Ian Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(35 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2013)
RoleManaging Director Advertising Agenc
Country of ResidenceEngland
Correspondence Address102 Cambray Road
Balham
London
SW12 0EP
Director NameMr Manoj Suryakant Bhate
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(41 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3 Southwark Street
London
SE1 0SW
Director NameMr Philip Anthony Howard Bartlett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(45 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Maki Mitsui-Cuff
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2023)
RoleCfo, Omnicom Health Group
Country of ResidenceUnited States
Correspondence Address220 East 42nd Street
New York City
10017-5806
Director NameDDB Europe Limited (Corporation)
StatusResigned
Appointed24 June 2013(40 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 October 2023)
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW

Contact

Websitewww.choiceinhackney.org

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 10 other UK companies use this postal address

Shareholders

10.1k at £1Das Uk Investments LTD
51.00%
Ordinary
9.7k at £1Ddb Uk Investments LTD
49.00%
Ordinary

Financials

Year2014
Turnover£2,312,097
Net Worth£1,598,235
Current Liabilities£806,607

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

9 April 1992Delivered 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 1983Delivered 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

Filing History

23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 February 2020Appointment of Ms Maki Mitsui-Cuff as a director on 11 February 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
20 February 2020Termination of appointment of Stephen John Russell as a director on 11 February 2020 (1 page)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 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 (18 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
14 February 2019Change of details for Das Uk Investments Limited as a person with significant control on 24 October 2018 (2 pages)
14 February 2019Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
14 February 2019Director's details changed for Ddb Europe Limited on 3 September 2018 (1 page)
5 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
18 September 2018Registered 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 2018Termination of appointment of Eric Berkeley as a director on 5 June 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (6 pages)
9 February 2018Termination of appointment of Manoj Suryakant Bhate as a director on 9 February 2018 (1 page)
1 February 2018Appointment of Mr Philip Anthony Howard Bartlett as a director on 31 January 2018 (2 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Director's details changed for Mr Manoj Suryakant Bhate on 1 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Manoj Suryakant Bhate on 1 August 2017 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
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 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 2016Director's details changed for Ddb Europe Limited on 10 October 2016 (1 page)
10 October 2016Director's details changed for Ddb Europe Limited on 10 October 2016 (1 page)
23 February 2016Resolutions
  • RES13 ‐ Frs 102 reduced disclosure 11/01/2016
  • RES13 ‐ Frs 102 reduced disclosure 11/01/2016
(2 pages)
23 February 2016Resolutions
  • RES13 ‐ Frs 102 reduced disclosure 11/01/2016
(2 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 19,804
(9 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 19,804
(9 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
8 December 2015Director's details changed for Mr Manoj Suryakant Bhate on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Manoj Suryakant Bhate on 7 December 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 19,804
(9 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 19,804
(9 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,804
(9 pages)
12 February 2014Auditor's resignation (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,804
(9 pages)
12 February 2014Auditor's resignation (1 page)
3 January 2014Full accounts made up to 31 December 2012 (18 pages)
3 January 2014Full accounts made up to 31 December 2012 (18 pages)
18 December 2013Appointment of Mr Manoj Suryakant Bhate as a director (2 pages)
18 December 2013Appointment of Mr Manoj Suryakant Bhate as a director (2 pages)
25 June 2013Termination of appointment of Ian Dorrian as a director (1 page)
25 June 2013Termination of appointment of Ian Dorrian as a director (1 page)
25 June 2013Appointment of Ddb Europe Limited as a director (2 pages)
25 June 2013Appointment of Ddb Europe Limited as a director (2 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
1 February 2013Termination of appointment of John Wall Gonzalez Cervantes as a director (1 page)
1 February 2013Termination of appointment of John Wall Gonzalez Cervantes as a director (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
30 May 2012Full accounts made up to 31 December 2011 (19 pages)
30 May 2012Full accounts made up to 31 December 2011 (19 pages)
19 April 2012Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
17 February 2011Appointment of Mr John Anthony Wall Gonzalez Cervantes as a director (2 pages)
17 February 2011Termination of appointment of Michelle Mctiernan as a director (1 page)
17 February 2011Termination of appointment of Michelle Mctiernan as a director (1 page)
17 February 2011Appointment of Mr John Anthony Wall Gonzalez Cervantes as a director (2 pages)
30 November 2010Full accounts made up to 31 December 2009 (15 pages)
30 November 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Director's details changed for Mr Stephen John Russell on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Eric Berkeley on 20 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Mr Eric Berkeley on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Stephen John Russell on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Michelle Maria Mctiernan on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Michelle Maria Mctiernan on 20 June 2010 (2 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
5 January 2009Appointment terminated director suzanne loney (1 page)
5 January 2009Appointment terminated director suzanne loney (1 page)
22 December 2008Full accounts made up to 31 December 2007 (14 pages)
22 December 2008Full accounts made up to 31 December 2007 (14 pages)
16 December 2008Director appointed mr eric berkeley (1 page)
16 December 2008Director appointed mr stephen john russell (1 page)
16 December 2008Director appointed ms michelle maria mctiernan (1 page)
16 December 2008Director appointed mr ian dorrian (1 page)
16 December 2008Director appointed ms michelle maria mctiernan (1 page)
16 December 2008Director appointed mr stephen john russell (1 page)
16 December 2008Director appointed mr ian dorrian (1 page)
16 December 2008Director appointed mr eric berkeley (1 page)
10 December 2008Appointment terminated director peter trueman (1 page)
10 December 2008Appointment terminated director peter trueman (1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
24 April 2007Full accounts made up to 31 December 2005 (14 pages)
24 April 2007Full accounts made up to 31 December 2005 (14 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
7 December 2005Full accounts made up to 31 December 2004 (12 pages)
7 December 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Return made up to 20/06/05; full list of members (7 pages)
12 July 2005Return made up to 20/06/05; full list of members (7 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 July 2004Return made up to 20/06/04; full list of members (5 pages)
9 July 2004Return made up to 20/06/04; full list of members (5 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
1 July 2003Return made up to 20/06/03; full list of members (6 pages)
1 July 2003Return made up to 20/06/03; full list of members (6 pages)
26 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
10 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
9 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
9 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
19 September 2002Memorandum and Articles of Association (10 pages)
19 September 2002Memorandum and Articles of Association (10 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
3 September 2002Company name changed lynne franks LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed lynne franks LIMITED\certificate issued on 03/09/02 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
25 June 2002Return made up to 20/06/02; no change of members (5 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Return made up to 20/06/02; no change of members (5 pages)
25 June 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director's particulars changed (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
29 June 2001Return made up to 20/06/01; full list of members (7 pages)
29 June 2001Return made up to 20/06/01; full list of members (7 pages)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Return made up to 20/06/00; no change of members (6 pages)
30 June 2000Return made up to 20/06/00; no change of members (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
15 March 2000Full accounts made up to 30 April 1999 (15 pages)
15 March 2000Full accounts made up to 30 April 1999 (15 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 20/06/99; full list of members (9 pages)
12 July 1999Return made up to 20/06/99; full list of members (9 pages)
2 July 1999Company name changed ketchum life LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed ketchum life LIMITED\certificate issued on 05/07/99 (2 pages)
29 June 1999Location of register of members (1 page)
29 June 1999Location of register of members (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
24 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
1 April 1999New secretary appointed (2 pages)
4 March 1999Full accounts made up to 30 April 1998 (15 pages)
4 March 1999Full accounts made up to 30 April 1998 (15 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: 327/329 harrow road, london W9 3RB (1 page)
8 September 1998Registered office changed on 08/09/98 from: 327/329 harrow road, london W9 3RB (1 page)
4 September 1998Company name changed lynne franks LIMITED\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed lynne franks LIMITED\certificate issued on 07/09/98 (2 pages)
7 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
5 March 1998Auditor's resignation (2 pages)
5 March 1998Auditor's resignation (2 pages)
6 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
6 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (3 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997New director appointed (3 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 20/06/97; no change of members (6 pages)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Return made up to 20/06/97; no change of members (6 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
26 September 1997New director appointed (2 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 August 1996Return made up to 20/06/96; full list of members (9 pages)
6 August 1996Return made up to 20/06/96; full list of members (9 pages)
25 May 1996Full accounts made up to 31 December 1995 (13 pages)
25 May 1996Full accounts made up to 31 December 1995 (13 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
22 January 1996Auditor's resignation (1 page)
22 January 1996Auditor's resignation (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
31 August 1995Amended full accounts made up to 31 December 1994 (14 pages)
31 August 1995Amended full accounts made up to 31 December 1994 (14 pages)
14 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
22 April 1992Particulars of mortgage/charge (3 pages)
22 April 1992Particulars of mortgage/charge (3 pages)