2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 March 2023) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Derek George Dalby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Glebe Corner Croft Road Woldingham Surrey CR3 7EG |
Director Name | Harriet Mouchly-Weiss |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 777 Third Avenue New York 10017 Foreign |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Director Name | Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 1994) |
Role | Public Relations Consultant |
Correspondence Address | 29 Chesfield Road Kingston Upon Thames Surrey KT2 5TH |
Director Name | John Brill |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Rookhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ |
Director Name | Mr Colin Ainger |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 1994) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 10 Fir Trees Tidys Lane Epping Essex CM16 6SJ |
Secretary Name | Steve Wye Keong Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 5 Oakwood Avenue Borehamwood Hertfordshire WD6 1SP |
Director Name | Michael Anthony McAvoy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Middleton House Milton Abbas Blandford Forum Dorset DT11 0BS |
Secretary Name | John Donald Bergen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1993) |
Role | Pulbic Relations Executive |
Correspondence Address | 876 Gainsway Road Yardley Pennsylvania Pa 19067 |
Director Name | John Donald Bergen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1993(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 1996) |
Role | Public Relations Executive |
Correspondence Address | 876 Gainsway Road Yardley Pennsylvania Pa 19067 |
Director Name | Harriet Bryan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 1994) |
Role | Public Relations Executive |
Correspondence Address | 141 Acton Lane Chiswick London W4 5HW |
Director Name | David Christopher Knowles |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 April 2007) |
Role | Public Relations Executive |
Correspondence Address | Flat 4 56 Nightingale Lane London SW12 8NY |
Director Name | Alan Anthony Penson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Chalfont St Giles Buckinghamshire HP8 4EL |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Susan Frances Ryan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 11 April 2005) |
Role | Public Relations |
Correspondence Address | 24 Ravenslea Road London SW12 8RY |
Director Name | Fiona Elsbeth Rodley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2003) |
Role | Advertising Executive |
Correspondence Address | 9 Latimer Close 54 Kensington Park Road London W11 3BL |
Director Name | Ms Isabel Claire Dobson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Hartley Way Purley Surrey CR8 4EG |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Reach Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Caroline Anne Mary Randle |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 January 2006) |
Role | Public Relations |
Correspondence Address | 47 Biddulph Mansions Elgin Avenue London W9 1HT |
Director Name | Rhodri Nicholas Lloyd Harries |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2007) |
Role | PR Consultant |
Correspondence Address | 104 Fernside Road London SW12 8LJ |
Director Name | Conor Pickering |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Public Relations |
Correspondence Address | 38 Grafton Terrace London Nw5 |
Director Name | Nicholas John Clark |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wick Road Teddington TW11 9DN |
Director Name | Mr Roderick Anthony Cartwright |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2004) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | 46 St Julian's Farm Road London SE27 0RS |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Richard David Medley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Director Name | Carolyn Carter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2004(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 2 Sterling Street London SW7 1HN |
Director Name | Ms Tamara Ingram |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle House No 12 Highbury Place London N5 1QZ |
Director Name | Paul Maddock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(29 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Flat 4 13 Elder Avenue London N8 9TE |
Director Name | Virginia Arnold |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 76 Westfield Avenue Barnes London SW13 0AZ |
Director Name | Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mark Cater |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Fiona Catherine Noble |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Geoffrey Spencer Beattie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(34 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
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 |
200k at £1 | Grey Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2001 | Delivered on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re gci london limited, business premium account number 40256374. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
29 September 1994 | Delivered on: 10 October 1994 Persons entitled: Barclays 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. Outstanding |
29 September 1998 | Delivered on: 7 October 1998 Satisfied on: 24 October 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In barclays bank PLC business premium account number 60779008. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
25 March 1987 | Delivered on: 6 April 1987 Satisfied on: 28 September 1995 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 chelsea manor gardens london SW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1982 | Delivered on: 7 October 1982 Satisfied on: 28 September 1995 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge overall f/h & l/h properties and/or the proceeds of sale threof fixed & floating charge overundertaking and all property and assets present and future including goodwill, bookdebts. Fully Satisfied |
20 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 December 2013 | Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 February 2013 | Termination of appointment of Kelly Smith as a director (1 page) |
8 February 2013 | Termination of appointment of Kelly Smith as a director (1 page) |
25 January 2013 | Appointment of Ian West as a director (2 pages) |
25 January 2013 | Appointment of Ian West as a director (2 pages) |
11 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 January 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
17 January 2012 | Termination of appointment of Geoffrey Spencer Beattie as a director (1 page) |
17 January 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
17 January 2012 | Termination of appointment of Geoffrey Spencer Beattie as a director (1 page) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Termination of appointment of Ian Scoffield as a director (1 page) |
31 August 2011 | Termination of appointment of Ian Scoffield as a director (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Termination of appointment of Fiona Noble as a director (1 page) |
9 September 2010 | Termination of appointment of Fiona Noble as a director (1 page) |
3 August 2010 | Appointment of Geoffrey Spencer Beattie as a director (2 pages) |
3 August 2010 | Appointment of Geoffrey Spencer Beattie as a director (2 pages) |
19 March 2010 | Appointment of Mr Ian Scoffield as a director (2 pages) |
19 March 2010 | Appointment of Mr Ian Scoffield as a director (2 pages) |
1 February 2010 | Termination of appointment of Raj Dadra as a director (1 page) |
1 February 2010 | Termination of appointment of Raj Dadra as a director (1 page) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Fiona Catherine Noble as a director (2 pages) |
11 November 2009 | Appointment of Fiona Catherine Noble as a director (2 pages) |
10 November 2009 | Termination of appointment of Mark Cater as a director (1 page) |
10 November 2009 | Termination of appointment of Mark Cater as a director (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (201 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (201 pages) |
4 August 2009 | Director's change of particulars / mark cater / 02/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / mark cater / 02/07/2009 (1 page) |
24 December 2008 | Nc inc already adjusted 19/12/08 (1 page) |
24 December 2008 | Nc inc already adjusted 19/12/08 (1 page) |
24 December 2008 | Resolutions
|
24 December 2008 | Resolutions
|
19 December 2008 | Ad 19/12/08-19/12/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages) |
19 December 2008 | Gbp nc 200000/250000\19/12/08 (2 pages) |
19 December 2008 | Ad 19/12/08-19/12/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages) |
19 December 2008 | Gbp nc 200000/250000\19/12/08 (2 pages) |
24 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
30 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 July 2008 | Director's change of particulars / raj dadra / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / mark cater / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / raj dadra / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / mark cater / 10/07/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page) |
9 July 2008 | Company name changed pci london LTD\certificate issued on 09/07/08 (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page) |
9 July 2008 | Company name changed pci london LTD\certificate issued on 09/07/08 (2 pages) |
27 June 2008 | Company name changed gci london LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed gci london LIMITED\certificate issued on 30/06/08 (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
20 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
18 December 2007 | Location of debenture register (1 page) |
18 December 2007 | Location of debenture register (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Location of register of members (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
16 December 2005 | Aud res (1 page) |
16 December 2005 | Aud res (1 page) |
2 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (17 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Return made up to 17/11/04; full list of members
|
2 December 2004 | Return made up to 17/11/04; full list of members
|
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
11 October 2004 | Full accounts made up to 30 September 2003 (17 pages) |
11 October 2004 | Full accounts made up to 30 September 2003 (17 pages) |
19 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
19 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (4 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (4 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 December 2003 | Return made up to 17/11/03; full list of members
|
6 December 2003 | Return made up to 17/11/03; full list of members
|
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | Location of register of members (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
29 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
9 December 2002 | Location of register of members (1 page) |
9 December 2002 | Location of debenture register (1 page) |
9 December 2002 | Location of debenture register (1 page) |
9 December 2002 | Return made up to 17/11/02; full list of members (10 pages) |
9 December 2002 | Return made up to 17/11/02; full list of members (10 pages) |
9 December 2002 | Location of register of members (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
19 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
19 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Return made up to 17/11/01; full list of members
|
14 January 2002 | Return made up to 17/11/01; full list of members
|
27 December 2001 | Director's particulars changed (1 page) |
27 December 2001 | Director's particulars changed (1 page) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 1 chelsea manor gardens london SW3 5PN (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 1 chelsea manor gardens london SW3 5PN (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 17/11/00; full list of members
|
2 January 2001 | Return made up to 17/11/00; full list of members
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 chelsea towers chelsea manor garden london SW3 5PN (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: wells point 79 wells street london wip 3RE (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 chelsea towers chelsea manor garden london SW3 5PN (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: wells point 79 wells street london wip 3RE (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 December 1999 | Return made up to 17/11/99; full list of members
|
21 December 1999 | Return made up to 17/11/99; full list of members
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
10 December 1998 | Return made up to 17/11/98; no change of members (8 pages) |
10 December 1998 | Return made up to 17/11/98; no change of members (8 pages) |
7 October 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1998 | Particulars of mortgage/charge (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
15 April 1998 | Location of register of members (1 page) |
15 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
3 December 1997 | Return made up to 17/11/97; full list of members (10 pages) |
3 December 1997 | Return made up to 17/11/97; full list of members (10 pages) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
24 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 December 1996 | Return made up to 17/11/96; no change of members
|
31 December 1996 | Return made up to 17/11/96; no change of members
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Location of register of members (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5PN (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5PN (1 page) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
1 February 1996 | Return made up to 17/11/95; no change of members
|
1 February 1996 | Return made up to 17/11/95; no change of members
|
21 December 1995 | Location of register of directors' interests (1 page) |
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of register of directors' interests (1 page) |
21 December 1995 | Location of debenture register (2 pages) |
21 December 1995 | Location of debenture register (2 pages) |
21 December 1995 | Location of register of members (1 page) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | New director appointed (6 pages) |
25 September 1995 | New director appointed (6 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |