Company NameDR. Puttner And Bates Limited
Company StatusDissolved
Company Number01175678
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesWestbourne Studios Limited and Dr Puttner And Bsb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(39 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 13 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(31 years, 3 months after company formation)
Appointment Duration15 years (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Robert Gamble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 March 2004)
RoleAccountant
Correspondence Address43 Riddlesdown Avenue
Purley
Surrey
CR8 1JL
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Secretary NameMr Robert Gamble
NationalityBritish
StatusResigned
Appointed27 March 1992(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1994)
RoleCompany Director
Correspondence Address43 Riddlesdown Avenue
Purley
Surrey
CR8 1JL
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1994(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1994(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1998)
RoleCompany Secretary/S Olicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(22 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Secretary/S Olicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(23 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(25 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Acoountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(26 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(29 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(29 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(29 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(34 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(42 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(45 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(45 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websiteeatonsquareschool.com
Telephone07 031716659
Telephone regionMobile

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bates Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
29 June 2006Director resigned (1 page)
20 April 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
31 August 2001Director's particulars changed (1 page)
23 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
27 April 2001Director resigned (1 page)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
1 June 1998Location of register of members (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
24 April 1998Return made up to 27/03/98; full list of members (8 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 July 1997Secretary's particulars changed (1 page)
14 April 1997Return made up to 27/03/97; full list of members (12 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (1 page)
23 July 1996New secretary appointed;new director appointed (1 page)
23 July 1996Secretary resigned;director resigned (4 pages)
6 May 1996Return made up to 27/03/96; full list of members (8 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 December 1995Secretary's particulars changed (4 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
21 August 1993Full accounts made up to 31 December 1992 (6 pages)
27 October 1992Full accounts made up to 31 December 1991 (7 pages)
5 September 1991Full accounts made up to 30 September 1990 (7 pages)
25 July 1991Accounting reference date extended from 30/09 to 31/12 (1 page)
15 May 1991Full accounts made up to 30 September 1989 (9 pages)
17 July 1989Full accounts made up to 30 September 1987 (12 pages)
17 February 1987Full accounts made up to 30 September 1985 (11 pages)
24 January 1986Company name changed\certificate issued on 24/01/86 (6 pages)
28 June 1974Incorporation (11 pages)