Company NameP.O.A. Holdings Limited
DirectorScott Michael Clark
Company StatusActive
Company Number01267021
CategoryPrivate Limited Company
Incorporation Date5 July 1976(47 years, 10 months ago)
Previous NamesAntholin No. One Limited and Portland Outdoor Advertising Limited

Business Activity

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

Directors

Secretary NameMs Jacqueline Anne Chapple Blease
StatusCurrent
Appointed01 March 2011(34 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Scott Michael Clark
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(47 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed01 September 2006(30 years, 2 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRupert Michael Day
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1994)
RoleChartered Accountant
Correspondence Address24 Comyn Road
London
SW11 1QD
Director NameDennis Sullivan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2005)
RoleMedia Specialist
Correspondence Address49 Shirley Drive
Hove
East Sussex
BN3 6UB
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 December 1994)
RoleChartered Accountant
Correspondence Address37 Whitethorn Drive
Prestbury
Cheltenham
Gloucestershire
GL52 5LL
Wales
Director NameTimothy John Ellery
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1996)
RoleBuying Director
Correspondence AddressPinecrest 11 Briton Hill Road
Sanderstead
South Croydon
Surrey
CR2 0JG
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 December 1992)
RoleAdvertising Exec
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
OX2 6JU
Director NameEdmund Stephen John Obrien
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 1992)
RoleCommercial Director
Correspondence Address38 Elmwood Road
London
W4 3DZ
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Chesham Place Belgravia
London
SW1X 8HG
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 1992)
RoleAdvertising Exec
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameTerence Alexander
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1995)
RoleAdvertising Exec
Correspondence Address16 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1995)
RoleChartered Accountant
Correspondence AddressAcorns
Steels Lane
Oxshott
Surrey
KT22 0RF
Director NameDominic Francis Proctor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 1996)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House 124 Copse Hill
Wimbledon
London
SW20 0NL
Director NameMr John Christopher Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Director NameAlison Kimberley Sanderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1996)
RoleChartered Accountant
Correspondence AddressThe Chapel House
Wheeler End Common
High Wycombe
Buckinghamshire
HP14 3NE
Director NameMaurice Joseph O'Shea
NationalityBritish
StatusResigned
Appointed12 July 1995(19 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address64 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Director NameAlan Walter James
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 1999)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameMr Colin Peter Munday
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHops
Lyewood Common
Withyham
East Sussex
TN7 4DB
Director NameKatsuhiro Kamigori
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed17 September 1996(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressFlat 18 Parkwood
22 St Edmunds Terrace
London
NW8 7QQ
Director NameMr Ian Frank Russell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleAdvertising Executive
Correspondence AddressWhiteberry Cottage Broadmoor
Abinger Common
Dorking
Surrey
RH5 6JY
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(20 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameLaurence Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2004)
RoleAccountant
Correspondence Address23 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameAndrew John Eggington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address1 Athlone
Albany Crescent, Claygate
Esher
Surrey
KT10 0PF
Director NameDavid Barker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(22 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameAlexander Jeremy De Courcy Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(22 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameAndrew John Eggington
NationalityBritish
StatusResigned
Appointed04 June 1999(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address1 Athlone
Albany Crescent, Claygate
Esher
Surrey
KT10 0PF
Secretary NameMr Brian Townshend
NationalityBritish
StatusResigned
Appointed17 December 2001(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(32 years, 3 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 NameMrs Rachael Hird
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(37 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(40 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Nicholas James Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2023(46 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 September 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£720,144
Cash£388

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

1 December 1994Delivered on: 7 December 1994
Satisfied on: 25 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
10 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (18 pages)
7 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (19 pages)
2 March 2018Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page)
11 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 7 November 2016 (2 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 7 November 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,336
(6 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,336
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
10 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,336
(6 pages)
10 February 2015Termination of appointment of Alexander Jeremy De Courcy Thompson as a director on 10 October 2014 (1 page)
10 February 2015Termination of appointment of Alexander Jeremy De Courcy Thompson as a director on 10 October 2014 (1 page)
10 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,336
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,336
(6 pages)
3 February 2014Director's details changed for Alexander Jeremy De Courcy Thompson on 2 January 2012 (2 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,336
(6 pages)
3 February 2014Director's details changed for Alexander Jeremy De Courcy Thompson on 2 January 2012 (2 pages)
3 February 2014Director's details changed for Alexander Jeremy De Courcy Thompson on 2 January 2012 (2 pages)
31 January 2014Appointment of Mrs Rachael Hird as a director (2 pages)
31 January 2014Director's details changed for David Barker on 18 December 2013 (2 pages)
31 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 18 December 2013 (1 page)
31 January 2014Appointment of Mrs Rachael Hird as a director (2 pages)
31 January 2014Director's details changed for David Barker on 18 December 2013 (2 pages)
31 January 2014Termination of appointment of Paul Delaney as a director (1 page)
31 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 18 December 2013 (1 page)
31 January 2014Termination of appointment of Paul Delaney as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Alexander Jeremy De Courcy Thompson on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Alexander Jeremy De Courcy Thompson on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Alexander Jeremy De Courcy Thompson on 1 January 2010 (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
25 September 2009Registered office changed on 25/09/2009 from windsor house, cornwall rd harrogate north yorkshire HG1 2PW (1 page)
25 September 2009Registered office changed on 25/09/2009 from windsor house, cornwall rd harrogate north yorkshire HG1 2PW (1 page)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
12 September 2007Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
19 January 2007Full accounts made up to 31 December 2005 (16 pages)
19 January 2007Full accounts made up to 31 December 2005 (16 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Registered office changed on 09/01/07 from: 121-141 wstbourne terrace london W2 6JR (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Return made up to 08/09/06; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: 121-141 wstbourne terrace london W2 6JR (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 08/09/06; full list of members (3 pages)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director's particulars changed (1 page)
11 April 2006Return made up to 08/09/05; full list of members (8 pages)
11 April 2006Return made up to 08/09/05; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Registered office changed on 23/06/05 from: 14 new burlington street london W1X 2LR (1 page)
23 June 2005Registered office changed on 23/06/05 from: 14 new burlington street london W1X 2LR (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
8 November 2004Return made up to 08/09/04; full list of members (9 pages)
8 November 2004Return made up to 08/09/04; full list of members (9 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
9 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 October 2002Return made up to 08/09/02; full list of members (10 pages)
9 October 2002Return made up to 08/09/02; full list of members (10 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
9 November 2001Full accounts made up to 31 December 2000 (14 pages)
9 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Return made up to 08/09/01; full list of members (9 pages)
4 October 2001Return made up to 08/09/01; full list of members (9 pages)
12 February 2001Delivery ext'd 3 mth 31/12/99 (2 pages)
12 February 2001Delivery ext'd 3 mth 31/12/99 (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
8 January 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2001Registered office changed on 08/01/01 from: 10 norwich street london EC4A 1BD (1 page)
8 January 2001Registered office changed on 08/01/01 from: 10 norwich street london EC4A 1BD (1 page)
26 July 2000Full group accounts made up to 31 December 1998 (24 pages)
26 July 2000Full group accounts made up to 31 December 1998 (24 pages)
20 June 2000Return made up to 08/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Return made up to 08/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Full group accounts made up to 31 December 1997 (26 pages)
3 August 1999Full group accounts made up to 31 December 1997 (26 pages)
20 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
24 May 1999Director resigned (2 pages)
24 May 1999Director resigned (2 pages)
6 October 1998Return made up to 08/09/98; full list of members (11 pages)
6 October 1998Return made up to 08/09/98; full list of members (11 pages)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 October 1997Full group accounts made up to 31 December 1996 (25 pages)
26 October 1997Full group accounts made up to 31 December 1996 (25 pages)
12 October 1997Return made up to 08/09/97; full list of members (11 pages)
12 October 1997Return made up to 08/09/97; full list of members (11 pages)
21 March 1997New director appointed (5 pages)
21 March 1997New director appointed (5 pages)
3 March 1997Director resigned (2 pages)
3 March 1997Director resigned (2 pages)
11 November 1996New director appointed (3 pages)
11 November 1996New director appointed (3 pages)
25 October 1996Full group accounts made up to 31 December 1995 (26 pages)
25 October 1996Full group accounts made up to 31 December 1995 (26 pages)
4 October 1996New director appointed (4 pages)
4 October 1996Director resigned (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (2 pages)
4 October 1996New director appointed (4 pages)
4 October 1996New director appointed (2 pages)
12 September 1996Return made up to 08/09/96; full list of members (10 pages)
12 September 1996Return made up to 08/09/96; full list of members (10 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
25 February 1996Director resigned;new director appointed (3 pages)
25 February 1996Director resigned;new director appointed (3 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
1 February 1996£ ic 1346/1336 30/11/95 £ sr [email protected]=10 (1 page)
1 February 1996£ ic 1346/1336 30/11/95 £ sr [email protected]=10 (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
11 December 1995Director resigned (4 pages)
11 December 1995New director appointed (6 pages)
11 December 1995New director appointed (6 pages)
11 December 1995Director resigned (4 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 December 1995Director resigned (6 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 December 1995Director resigned (6 pages)
9 November 1995New director appointed (10 pages)
9 November 1995New director appointed (10 pages)
11 September 1995Full group accounts made up to 31 December 1994 (27 pages)
11 September 1995Return made up to 08/09/95; full list of members (20 pages)
11 September 1995Full group accounts made up to 31 December 1994 (27 pages)
11 September 1995Return made up to 08/09/95; full list of members (20 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
14 July 1995Director resigned (4 pages)
14 July 1995Director resigned (4 pages)
23 March 1983Company name changed\certificate issued on 23/03/83 (2 pages)
23 March 1983Company name changed\certificate issued on 23/03/83 (2 pages)
15 September 1982Accounts made up to 31 December 1981 (7 pages)
15 September 1982Accounts made up to 31 December 1981 (7 pages)
21 November 1981Accounts made up to 31 December 1980 (8 pages)
21 November 1981Accounts made up to 31 December 1980 (8 pages)
21 February 1981Accounts made up to 31 December 1979 (8 pages)
21 February 1981Accounts made up to 31 December 1979 (8 pages)
9 August 1976Company name changed\certificate issued on 09/08/76 (2 pages)
9 August 1976Company name changed\certificate issued on 09/08/76 (6 pages)
9 August 1976Company name changed\certificate issued on 09/08/76 (6 pages)
9 August 1976Company name changed\certificate issued on 09/08/76 (2 pages)
5 July 1976Incorporation (17 pages)
5 July 1976Incorporation (17 pages)