London
SE1 9HS
Director Name | Mr Byron Brinkley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2020(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 December 2023) |
Role | Senior Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
Director Name | Ian Richard St John |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rectory Road London SW13 0DU |
Director Name | Janet Paula Casey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 30 Coalecroft Road London SW15 6LP |
Director Name | Mr Barry Howard Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Farrer Road London N8 8LD |
Director Name | Hilary Sarah Ellis Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 October 1999) |
Role | TV Producer |
Correspondence Address | 102 Bennerley Road London Sw11 |
Director Name | Mr Martin John Lambie-Nairn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2007) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Pirbright Manor Farmhouse Fairdene Hogscross Lane Chipstead Coulsdon Surrey CR5 3SJ |
Director Name | Mrs Cordelia Margot Lambie-Nairn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | Purbright Manor Farmhouse Fairdene Hogscross Lane Hipstead Surrey |
Secretary Name | Jeremy William Lemessurier Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lady Margaret Road London Nw5 |
Director Name | Mr Glenn Gifford Tutssel |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 November 2014) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 6 Brewhouse Yard London EC1V 4DG |
Director Name | Mr Anthony William Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Consultant/Accountant |
Correspondence Address | 38 Pemberton Road East Molesey Surrey KT8 9LH |
Director Name | Helen Lindsay Bland Owen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 43 Grove Hill Road London SE5 8DF |
Director Name | Timothy Paul Wootton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | North End Cottage North End Common Turville Heath Henley-On-Thames Oxfordshire RG9 6LJ |
Director Name | Elizabeth Ann Dunning |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1997) |
Role | Marketing Exec. |
Correspondence Address | 25 Petersham Place London SW7 5PU |
Director Name | Celia Chapman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2001) |
Role | Project Director |
Correspondence Address | 8 Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Director Name | Claire Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Fitzjohns Avenue London NW3 6NX |
Secretary Name | Mr Barry Howard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(24 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Farrer Road London N8 8LD |
Director Name | Mr Colin David Hewitt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Troon Borers Arms Road, Copthorne Crawley West Sussex RH10 3LJ |
Director Name | Beverley Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2001) |
Role | Managing Director |
Correspondence Address | Flat 1 50 Coolhurst Road London N8 8EU |
Director Name | David Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 2006) |
Role | CEO |
Correspondence Address | 7 Linden Road Aldeburgh Suffolk IP15 5JQ |
Secretary Name | Mr Colin David Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Troon Borers Arms Road, Copthorne Crawley West Sussex RH10 3LJ |
Secretary Name | Mr Alan Donald Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(26 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Lower Richmond Road Richmond Surrey TW9 4LU |
Secretary Name | Martin John Lambie Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2007) |
Role | Oesioner |
Correspondence Address | Pirbright Manor Farm House Fairdeane Hogscross Lane Chipstead Coulsdon Surrey CR5 3SJ |
Director Name | Timothy Douglas Beauchamp |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 May 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Brewhouse Yard London EC1V 4DG |
Secretary Name | Timothy Douglas Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 May 2019) |
Role | Financial Director |
Correspondence Address | 6 Brewhouse Yard London EC1V 4DG |
Director Name | Varuna Rungusumy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2019(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Brewhouse Yard London EC1V 4DG |
Website | lambie-nairn.com |
---|
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
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 |
9.3k at £0.9 | Wpp Group (Uk) LTD 9.35% B1 |
---|---|
101.8k at £0.05 | Wpp Group (Uk) LTD 5.39% X |
31k at £0.9 | Wpp Group (Uk) LTD 31.17% A1 |
351.1k at £0.01 | Wpp Group (Uk) LTD 3.72% B2 |
351.1k at £0.01 | Wpp Group (Uk) LTD 3.72% C2 |
227.2k at £0.01 | Wpp Group (Uk) LTD 2.41% D2 |
17.6k at £0.9 | Wpp Group (Uk) LTD 17.66% C1 |
- | OTHER 13.24% - |
11.4k at £0.9 | Wpp Group (Uk) LTD 11.43% D1 |
8.3k at £0.1 | Wpp Group (Uk) LTD 1.31% B3 |
57.3k at £0.01 | Wpp Group (Uk) LTD 0.61% A2 |
6.2k at £ | Wpp Group (Uk) LTD 0.00% E1 |
7k at £ | Wpp Group (Uk) LTD 0.00% F |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 1998 | Delivered on: 3 July 1998 Persons entitled: Derwent Valley Property Investments Limited Classification: Rent deposit deed Secured details: The performance of the tenant's obligations contained in a lease of suite 2A greencoat house,francis street,london W.1 dated 30TH june 1998 (as defined) and in a rent deposit deed of the same date. Particulars: An interest bearing designated business premium account for £43,990 or such funds as may from time to time credited to the account. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 1998 | Delivered on: 3 July 1998 Persons entitled: Derwent Valley Property Investments Limited Classification: Rent deposit deed Secured details: The performance of the tenant's obligations contained in a lease of suite 1B greencoat house,francis street,london W.1 dated 30TH june 1998 (as defined) and in a rent deposit deed of the same date. Particulars: A separate interest bearing designated business premium account for £46,265 or such funds from time to time credited thereon. See the mortgage charge document for full details. Outstanding |
30 June 1998 | Delivered on: 3 July 1998 Persons entitled: Derwent Valley Property Investments Limited Classification: Rent deposit deed Secured details: The performance of the tenant's obligations contained in a lease of suite 2B greencoat house,francis street,london W.1 dated 30TH june 1998 (as defined) and in a rent deposit deed of the same date. Particulars: A separate interest bearing designated business premium account containing £46,265 or such funds from time to time credited to the said account. See the mortgage charge document for full details. Outstanding |
19 December 1997 | Delivered on: 3 January 1998 Satisfied on: 28 May 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 1990 | Delivered on: 18 May 1990 Satisfied on: 27 February 1999 Persons entitled: U C B Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by way of security of all the interest of the company under a building contract dated 16TH may 1990 (see form 395 relevant to this charge). Fully Satisfied |
12 June 1989 | Delivered on: 26 June 1989 Satisfied on: 2 September 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1989 | Delivered on: 22 June 1989 Satisfied on: 2 September 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the basement ground and mazzanine floors of 40/41 great marlborough street, london N1 title no 24620 and ln 90477 and/or the proceeds of sale thereof and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1989 | Delivered on: 14 June 1989 Satisfied on: 10 February 1998 Persons entitled: U C B Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 46/48 beak street, london W1 title no ngl 572471. and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2023 | Application to strike the company off the register (1 page) |
19 September 2023 | Termination of appointment of Nicky Nicholls as a director on 19 September 2023 (1 page) |
18 August 2023 | Statement of capital on 18 August 2023
|
17 August 2023 | Resolutions
|
17 August 2023 | Solvency Statement dated 16/08/23 (2 pages) |
17 August 2023 | Statement by Directors (1 page) |
9 March 2023 | Change of details for Wpp Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from C/O Lambie-Nairn & Company Limited 6 Brewhouse Yard London EC1V 4DG to Rose Court 2 Southwark Bridge Road London SE1 9HS on 10 January 2022 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
18 May 2021 | Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages) |
18 May 2021 | Confirmation statement made on 22 February 2021 with updates (10 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
27 July 2020 | Appointment of Mr Byron Brinkley as a director on 27 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Varuna Rungusumy as a director on 28 June 2020 (1 page) |
3 July 2020 | Satisfaction of charge 7 in full (1 page) |
3 July 2020 | Satisfaction of charge 8 in full (1 page) |
3 July 2020 | Satisfaction of charge 6 in full (1 page) |
11 March 2020 | Termination of appointment of Timothy Douglas Beauchamp as a secretary on 12 May 2019 (1 page) |
11 March 2020 | Confirmation statement made on 22 February 2020 with updates (9 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
5 September 2019 | Appointment of Varuna Rungusumy as a director on 12 May 2019 (2 pages) |
17 July 2019 | Appointment of Nicky Nicholls as a director on 12 May 2019 (2 pages) |
17 July 2019 | Termination of appointment of Timothy Douglas Beauchamp as a director on 12 May 2019 (1 page) |
12 June 2019 | Confirmation statement made on 22 February 2019 with updates (9 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with updates (9 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (10 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (10 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 January 2015 | Termination of appointment of Glenn Gifford Tutssel as a director on 30 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Glenn Gifford Tutssel as a director on 30 November 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 June 2014 | Registered office address changed from C/O Lambie-Nairn & Company Limited 6 6 Brewhouse Yard London EC1V 4DG England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Lambie-Nairn & Co Ltd Greencoat House Francis Street London SW1P 1DH on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Lambie-Nairn & Company Limited 6 6 Brewhouse Yard London EC1V 4DG England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Lambie-Nairn & Co Ltd Greencoat House Francis Street London SW1P 1DH on 10 June 2014 (1 page) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (11 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (10 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Director's details changed for Timothy Douglas Beauchamp on 1 November 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Timothy Douglas Beauchamp on 1 November 2009 (1 page) |
24 February 2010 | Director's details changed for Timothy Douglas Beauchamp on 1 November 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Timothy Douglas Beauchamp on 1 November 2009 (1 page) |
24 February 2010 | Director's details changed for Timothy Douglas Beauchamp on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Glenn Gifford Tutssel on 1 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Timothy Douglas Beauchamp on 1 November 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Glenn Gifford Tutssel on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Director's details changed for Mr Glenn Gifford Tutssel on 1 January 2010 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (7 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (7 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (7 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (7 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members
|
25 April 2007 | New secretary appointed;new director appointed (1 page) |
25 April 2007 | New secretary appointed;new director appointed (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members
|
18 January 2007 | Return made up to 31/03/06; full list of members (9 pages) |
18 January 2007 | Return made up to 31/03/06; full list of members (9 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 31/03/05; full list of members (9 pages) |
3 May 2006 | Return made up to 31/03/05; full list of members (9 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
2 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 April 2004 | Return made up to 31/03/04; no change of members (10 pages) |
16 April 2004 | Return made up to 31/03/04; no change of members (10 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 31/03/03; no change of members (9 pages) |
23 May 2003 | Return made up to 31/03/03; no change of members (9 pages) |
11 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | New secretary appointed (3 pages) |
7 November 2002 | New secretary appointed (3 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
4 March 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
2 October 2001 | Company name changed the brand union LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed the brand union LIMITED\certificate issued on 02/10/01 (2 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | Return made up to 31/03/01; full list of members
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
10 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
11 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
20 March 2000 | Ad 07/10/99--------- £ si [email protected]=6621 £ si [email protected]=348 £ ic 87457/94427 (2 pages) |
20 March 2000 | Ad 07/10/99--------- £ si [email protected]=6621 £ si [email protected]=348 £ ic 87457/94427 (2 pages) |
16 November 1999 | Auditor's resignation (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Amending 882R (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Amending 882R (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Ad 29/09/99--------- £ si [email protected]=10830 £ ic 79863/90693 (2 pages) |
5 October 1999 | Ad 29/09/99--------- £ si [email protected]=2271 £ si [email protected]=560 £ ic 77032/79863 (2 pages) |
5 October 1999 | £ nc 100730/101290 29/09/99 (2 pages) |
5 October 1999 | £ nc 100730/101290 29/09/99 (2 pages) |
5 October 1999 | Ad 29/09/99--------- £ si [email protected]=10830 £ ic 79863/90693 (2 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
5 October 1999 | Ad 29/09/99--------- £ si [email protected]=2271 £ si [email protected]=560 £ ic 77032/79863 (2 pages) |
24 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
24 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | S-div conve 04/08/99 (3 pages) |
17 August 1999 | S-div conve 04/08/99 (3 pages) |
17 August 1999 | £ nc 77032/100730 04/08/99 (20 pages) |
17 August 1999 | £ nc 77032/100730 04/08/99 (20 pages) |
17 August 1999 | Resolutions
|
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
23 April 1999 | Return made up to 31/03/99; no change of members
|
23 April 1999 | Return made up to 31/03/99; no change of members
|
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 48 beak street london W1R 3DA (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 48 beak street london W1R 3DA (1 page) |
31 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members
|
30 April 1998 | Return made up to 31/03/98; full list of members
|
23 February 1998 | £ ic 127032/77032 28/01/98 £ sr 50000@1=50000 (1 page) |
23 February 1998 | £ ic 127032/77032 28/01/98 £ sr 50000@1=50000 (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1998 | Particulars of mortgage/charge (6 pages) |
3 January 1998 | Particulars of mortgage/charge (6 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
26 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 1997 | Company name changed l n holdings LIMITED\certificate issued on 30/06/97 (3 pages) |
30 June 1997 | Company name changed l n holdings LIMITED\certificate issued on 30/06/97 (3 pages) |
13 May 1997 | Return made up to 31/03/97; no change of members (7 pages) |
13 May 1997 | Return made up to 31/03/97; no change of members (7 pages) |
2 February 1997 | Full group accounts made up to 31 December 1995 (20 pages) |
2 February 1997 | Full group accounts made up to 31 December 1995 (20 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 August 1996 | Memorandum and Articles of Association (13 pages) |
9 August 1996 | Memorandum and Articles of Association (13 pages) |
3 July 1996 | £ ic 146652/127032 20/05/96 £ sr 19620@1=19620 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | £ ic 146652/127032 20/05/96 £ sr 19620@1=19620 (1 page) |
3 July 1996 | Resolutions
|
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members
|
28 April 1996 | Return made up to 31/03/96; no change of members
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page) |
10 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
10 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Return made up to 31/03/95; full list of members (8 pages) |
27 June 1995 | Return made up to 31/03/95; full list of members (8 pages) |
9 April 1995 | Statement of rights variation attached to shares (2 pages) |
9 April 1995 | Statement of rights variation attached to shares (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (129 pages) |
18 May 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
18 May 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |