London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(31 years, 3 months after company formation) |
Appointment Duration | 15 years (closed 13 October 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Robert Gamble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 March 2004) |
Role | Accountant |
Correspondence Address | 43 Riddlesdown Avenue Purley Surrey CR8 1JL |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Secretary Name | Mr Robert Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1994) |
Role | Company Director |
Correspondence Address | 43 Riddlesdown Avenue Purley Surrey CR8 1JL |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1998) |
Role | Company Secretary/S Olicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(22 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Company Secretary/S Olicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1998) |
Role | Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Acoountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(29 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(42 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(45 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(45 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | eatonsquareschool.com |
---|---|
Telephone | 07 031716659 |
Telephone region | Mobile |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Bates Overseas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
31 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
27 April 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
6 November 2000 | Director's particulars changed (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
1 August 2000 | New director appointed (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
28 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page) |
24 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 April 1997 | Return made up to 27/03/97; full list of members (12 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
23 July 1996 | Secretary resigned;director resigned (4 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (8 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
21 August 1993 | Full accounts made up to 31 December 1992 (6 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
5 September 1991 | Full accounts made up to 30 September 1990 (7 pages) |
25 July 1991 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
15 May 1991 | Full accounts made up to 30 September 1989 (9 pages) |
17 July 1989 | Full accounts made up to 30 September 1987 (12 pages) |
17 February 1987 | Full accounts made up to 30 September 1985 (11 pages) |
24 January 1986 | Company name changed\certificate issued on 24/01/86 (6 pages) |
28 June 1974 | Incorporation (11 pages) |