Company NameAbbott Mead Vickers Group Limited
Company StatusActive
Company Number01336553
CategoryPrivate Limited Company
Incorporation Date31 October 1977(46 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed31 July 2003(25 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John James Byrnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(36 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr James Thomas Moser
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(41 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChairman, Bbdo Europe
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Suzanne Gilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAmv Group Cfo
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NamePeter William Mead
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 December 2006)
RoleChairman Abbott Mead Vickers G
Correspondence AddressThe Old Garden Cambridge Park
Twickenham
Middlesex
TW1 2JW
Director NameMr Adrian Michael Vickers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 November 2008)
RoleDeputy Chairman
Correspondence AddressGarden Flat 19 Thurlow Road
London
NW3 5PL
Director NameAllen Rosenshine
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address1155 Park Avenue
New York 10128
America
Director NameMr James Frederick McDanell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1994)
RoleGroup Finance Director
Correspondence Address76 Airedale Avenue
Chiswick
London
W4 2NN
Director NamePeter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleGroup Development Director/Company Secretary
Correspondence Address31 Vicarage Road
East Sheen
London
SW14 8RZ
Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration15 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director NameDavid John Abbott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleChairman
Correspondence Address17 Pelham Crescent
London
SW7 2NR
Secretary NamePeter Richard Gill
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address31 Vicarage Road
East Sheen
London
SW14 8RZ
Director NameMr Peter Francis Warren
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressSpencers Green
Tring
Hertfordshire
HP23 6LA
Secretary NameMr James Frederick McDanell
NationalityBritish
StatusResigned
Appointed31 July 1993(15 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 1994)
RoleGroup Finance Director
Correspondence Address76 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Jeremy David Hicks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Espirit House
Keswick Road Putney
London
SW15 2JL
Secretary NameMr Jeremy David Hicks
NationalityBritish
StatusResigned
Appointed01 May 1994(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Espirit House
Keswick Road Putney
London
SW15 2JL
Director NameMr Andrew John Robertson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hillersdon Avenue
Barnes
London
SW12 0EF
Director NameAnita Margaret Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Elystan Place
Chelsea
London
SW3 3JY
Secretary NameIan Michael Port
NationalityBritish
StatusResigned
Appointed28 February 1999(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB
Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(23 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director NameMrs Priscilla Deborah Snowball
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(28 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2018)
RoleGroup Chairman And Group Ceo, Amv Bbdo
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Simon Newton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(29 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Marylebone Road
London
NW1 5QE
Director NameMrs Sarah Jayne Carter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(36 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3 90 Southwark Street
London
SE1 0SW

Contact

Websiteamvbbdo.com
Telephone020 76163500
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £0.05Omnicom Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,438,898
Current Liabilities£85,968,166

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

4 December 1992Delivered on: 16 December 1992
Satisfied on: 21 November 2002
Persons entitled: Hill Samuel Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debt or debts owing to the company by the bank on the account no:0566917 and any account(s) see form 395 for full details.
Fully Satisfied
14 October 1985Delivered on: 21 October 1985
Persons entitled: Hill Samuel & Co Limited

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
8 January 1985Delivered on: 12 January 1985
Satisfied on: 10 May 1990
Persons entitled: Hill Samuel & Co Limited

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

Filing History

11 December 2020Full accounts made up to 31 December 2019 (32 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (33 pages)
3 October 2019Appointment of Mrs Suzanne Gilson as a director on 1 October 2019 (2 pages)
30 August 2019Cancellation of shares. Statement of capital on 21 May 2019
  • GBP 3.0000
(4 pages)
20 August 2019Director's details changed for Mr James Thomas Moser on 15 June 2019 (2 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 July 2019Purchase of own shares. (3 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
26 June 2019Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
26 June 2019Director's details changed for Mr John James Byrnes on 1 January 2019 (2 pages)
7 February 2019Termination of appointment of Sarah Jayne Carter as a director on 7 February 2019 (1 page)
4 February 2019Director's details changed for Mr James Thomas Moser on 1 February 2019 (2 pages)
2 January 2019Termination of appointment of Priscilla Deborah Snowball as a director on 31 December 2018 (1 page)
11 December 2018Appointment of Mr James Thomas Moser as a director on 3 December 2018 (2 pages)
4 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
4 December 2018Change of details for Omnicom Europe Subholdings Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
1 August 2018Full accounts made up to 31 December 2017 (31 pages)
3 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
28 June 2018Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page)
17 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 3.0615
(4 pages)
17 November 2017Sub-division of shares on 30 October 2017 (4 pages)
17 November 2017Sub-division of shares on 30 October 2017 (4 pages)
17 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 3.0615
(4 pages)
16 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2017Full accounts made up to 31 December 2016 (27 pages)
4 August 2017Full accounts made up to 31 December 2016 (27 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
28 June 2017Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
28 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
28 June 2017Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
27 June 2017Notification of Omnicom Europe Subholdings Limited as a person with significant control on 16 December 2016 (2 pages)
27 June 2017Notification of Omnicom Europe Subholdings Limited as a person with significant control on 27 June 2017 (2 pages)
10 October 2016Director's details changed for Mr John James Byrnes on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr John James Byrnes on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
27 June 2016Director's details changed for Mrs Priscilla Deborah Snowball on 1 January 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(11 pages)
27 June 2016Director's details changed for Mrs Priscilla Deborah Snowball on 1 January 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(11 pages)
14 April 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework in the financial statements 11/01/2016
(2 pages)
14 April 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework in the financial statements 11/01/2016
(2 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(17 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(17 pages)
14 July 2015Registered office address changed from , 151 Marylebone Road, London, NW1 5QE to 239 Old Marylebone Road London NW1 5QT on 14 July 2015 (1 page)
14 July 2015Registered office address changed from , 151 Marylebone Road, London, NW1 5QE to 239 Old Marylebone Road London NW1 5QT on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 151 Marylebone Road London NW1 5QE to 239 Old Marylebone Road London NW1 5QT on 14 July 2015 (1 page)
12 May 2015Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages)
12 May 2015Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages)
12 May 2015Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (25 pages)
1 October 2014Full accounts made up to 31 December 2013 (25 pages)
18 September 2014Appointment of Mrs Sarah Jayne Carter as a director on 11 July 2014 (2 pages)
18 September 2014Appointment of Mrs Sarah Jayne Carter as a director on 11 July 2014 (2 pages)
31 July 2014Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(17 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(17 pages)
23 June 2014Appointment of Mr John James Byrnes as a director (2 pages)
23 June 2014Appointment of Mr John James Byrnes as a director (2 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
10 September 2013Full accounts made up to 31 December 2012 (24 pages)
10 September 2013Full accounts made up to 31 December 2012 (24 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (16 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (16 pages)
17 September 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 3.00
(7 pages)
17 September 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 3.00
(7 pages)
17 September 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 3.00
(7 pages)
5 September 2012Full accounts made up to 31 December 2011 (21 pages)
5 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (16 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (16 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (16 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (16 pages)
20 May 2011Full accounts made up to 31 December 2010 (23 pages)
20 May 2011Full accounts made up to 31 December 2010 (23 pages)
24 February 2011Director's details changed for Ms Priscilla Deborah Snowball on 1 January 2011 (2 pages)
24 February 2011Director's details changed for Ms Priscilla Deborah Snowball on 1 January 2011 (2 pages)
24 February 2011Director's details changed for Ms Priscilla Deborah Snowball on 1 January 2011 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
4 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Statement of capital on 4 December 2009
  • GBP 2
(8 pages)
4 December 2009Statement by directors (1 page)
4 December 2009Statement of capital on 4 December 2009
  • GBP 2
(8 pages)
4 December 2009Solvency statement dated 24/11/09 (1 page)
4 December 2009Solvency statement dated 24/11/09 (1 page)
4 December 2009Statement by directors (1 page)
4 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Statement of capital on 4 December 2009
  • GBP 2
(8 pages)
7 October 2009Director's details changed for Ms Priscilla Deborah Snowball on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Priscilla Deborah Snowball on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Priscilla Deborah Snowball on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
3 July 2009Return made up to 25/06/09; full list of members (9 pages)
3 July 2009Return made up to 25/06/09; full list of members (9 pages)
11 May 2009Full accounts made up to 31 December 2008 (19 pages)
11 May 2009Full accounts made up to 31 December 2008 (19 pages)
10 March 2009Appointment terminated director adrian vickers (1 page)
10 March 2009Appointment terminated director adrian vickers (1 page)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 July 2008Return made up to 25/06/08; full list of members (14 pages)
16 July 2008Return made up to 25/06/08; full list of members (14 pages)
10 July 2008Director's change of particulars / priscilla snowball / 08/07/2008 (1 page)
10 July 2008Director's change of particulars / priscilla snowball / 08/07/2008 (1 page)
5 July 2007Return made up to 25/06/07; full list of members (10 pages)
5 July 2007Return made up to 25/06/07; full list of members (10 pages)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
12 June 2007Ad 31/05/07--------- £ si [email protected] £ ic 4001385/4001385 (2 pages)
12 June 2007Ad 31/05/07--------- £ si [email protected] £ ic 4001385/4001385 (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
19 July 2006Return made up to 25/06/06; full list of members (11 pages)
19 July 2006Return made up to 25/06/06; full list of members (11 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 June 2006Full accounts made up to 31 December 2005 (17 pages)
7 June 2006Full accounts made up to 31 December 2005 (17 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
10 January 2006Statement of affairs (8 pages)
10 January 2006Ad 20/12/05--------- £ si [email protected] £ ic 4001385/4001385 (2 pages)
10 January 2006Ad 20/12/05--------- £ si [email protected] £ ic 4001385/4001385 (2 pages)
10 January 2006Statement of affairs (8 pages)
5 September 2005Full accounts made up to 31 December 2004 (16 pages)
5 September 2005Full accounts made up to 31 December 2004 (16 pages)
19 July 2005Return made up to 25/06/05; full list of members (14 pages)
19 July 2005Return made up to 25/06/05; full list of members (14 pages)
23 June 2005Ad 22/12/04--------- £ si [email protected]=1 £ ic 4001384/4001385 (2 pages)
23 June 2005Ad 22/12/04--------- £ si [email protected]=1 £ ic 4001384/4001385 (2 pages)
8 February 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
8 February 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 July 2004Return made up to 25/06/04; full list of members (12 pages)
2 July 2004Return made up to 25/06/04; full list of members (12 pages)
9 June 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
9 June 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
3 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
2 July 2003Return made up to 25/06/03; full list of members (9 pages)
2 July 2003Return made up to 25/06/03; full list of members (9 pages)
3 June 2003Auditor's resignation (1 page)
3 June 2003Auditor's resignation (1 page)
21 May 2003Secretary's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
16 May 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
16 May 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Auditor's resignation (2 pages)
9 August 2002Auditor's resignation (2 pages)
21 July 2002Return made up to 25/06/02; no change of members (6 pages)
21 July 2002Return made up to 25/06/02; no change of members (6 pages)
5 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
8 November 2001Secretary's particulars changed (1 page)
8 November 2001Secretary's particulars changed (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 July 2001Return made up to 25/06/01; full list of members (8 pages)
6 July 2001Return made up to 25/06/01; full list of members (8 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
6 November 2000Full group accounts made up to 31 December 1999 (23 pages)
6 November 2000Full group accounts made up to 31 December 1999 (23 pages)
12 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 July 2000Return made up to 25/06/00; no change of members (8 pages)
3 July 2000Return made up to 25/06/00; no change of members (8 pages)
19 January 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 January 2000Application for reregistration from PLC to private (1 page)
19 January 2000Application for reregistration from PLC to private (1 page)
19 January 2000Re-registration of Memorandum and Articles (88 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 2000Re-registration of Memorandum and Articles (88 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 August 1999Full group accounts made up to 31 December 1998 (31 pages)
8 August 1999Full group accounts made up to 31 December 1998 (31 pages)
26 July 1999Return made up to 25/06/99; bulk list available separately (14 pages)
26 July 1999Return made up to 25/06/99; bulk list available separately (14 pages)
23 July 1999Location of register of members (1 page)
23 July 1999Location of register of members (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
4 May 1999Ad 26/04/99--------- £ si [email protected] (4 pages)
4 May 1999Ad 26/04/99--------- £ si [email protected] (4 pages)
16 April 1999Ad 26/03/99--------- £ si [email protected] (2 pages)
16 April 1999Ad 26/03/99--------- £ si [email protected] (2 pages)
16 April 1999Ad 19/03/99--------- £ si [email protected] (2 pages)
16 April 1999Ad 19/03/99--------- £ si [email protected] (2 pages)
16 April 1999Ad 16/03/99--------- £ si [email protected] (2 pages)
16 April 1999Ad 16/03/99--------- £ si [email protected] (2 pages)
7 April 1999Interim accounts made up to 31 December 1998 (14 pages)
7 April 1999Interim accounts made up to 31 December 1998 (14 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
17 February 1999Ad 10/02/99--------- £ si [email protected] (3 pages)
17 February 1999Ad 10/02/99--------- £ si [email protected] (3 pages)
17 February 1999Ad 10/02/99--------- £ si [email protected] (3 pages)
17 February 1999Ad 10/02/99--------- £ si [email protected] (3 pages)
10 February 1999Scheme of arrangement - amalgamation (10 pages)
10 February 1999Certificate of reduction of issued capital (1 page)
10 February 1999Certificate of reduction of issued capital (1 page)
10 February 1999Scheme of arrangement - amalgamation (10 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 February 1999Memorandum and Articles of Association (76 pages)
3 February 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(5 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 February 1999Nc inc already adjusted 14/01/99 (1 page)
3 February 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(5 pages)
3 February 1999Memorandum and Articles of Association (76 pages)
3 February 1999Nc inc already adjusted 14/01/99 (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
12 November 1998Memorandum and Articles of Association (75 pages)
12 November 1998Memorandum and Articles of Association (75 pages)
26 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 July 1998Return made up to 25/06/98; bulk list available separately (13 pages)
24 July 1998Return made up to 25/06/98; bulk list available separately (13 pages)
9 July 1998Full group accounts made up to 31 December 1997 (73 pages)
9 July 1998Full group accounts made up to 31 December 1997 (73 pages)
18 June 1998Location of register of members (non legible) (1 page)
18 June 1998Location of register of members (non legible) (1 page)
27 January 1998Ad 15/12/97--------- £ si [email protected]=1500 £ ic 4000321/4001821 (2 pages)
27 January 1998Ad 15/12/97--------- £ si [email protected]=1500 £ ic 4000321/4001821 (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 191 old marylebone road london NW1 5DW (1 page)
23 January 1998Registered office changed on 23/01/98 from: 191 old marylebone road, london, NW1 5DW (1 page)
20 October 1997Ad 25/09/97--------- £ si [email protected]=2040 £ ic 3998281/4000321 (2 pages)
20 October 1997Ad 25/09/97--------- £ si [email protected]=2040 £ ic 3998281/4000321 (2 pages)
25 July 1997Full group accounts made up to 31 December 1996 (72 pages)
25 July 1997Full group accounts made up to 31 December 1996 (72 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 July 1997£ nc 2937500/5645119 24/06/97 (1 page)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 July 1997Ad 02/07/97--------- £ si [email protected]=1878242 £ ic 2120039/3998281 (3 pages)
11 July 1997£ nc 2937500/5645119 24/06/97 (1 page)
11 July 1997Ad 02/07/97--------- £ si [email protected]=1878242 £ ic 2120039/3998281 (3 pages)
13 June 1997Ad 02/06/97--------- £ si [email protected]=1020 £ ic 2119019/2120039 (1 page)
13 June 1997Ad 02/06/97--------- £ si [email protected]=1020 £ ic 2119019/2120039 (1 page)
22 May 1997Ad 21/03/97--------- £ si [email protected]=4300 £ ic 2114719/2119019 (2 pages)
22 May 1997Ad 07/05/97--------- £ si [email protected]=2462 £ ic 2112257/2114719 (2 pages)
22 May 1997Ad 21/03/97--------- £ si [email protected]=4300 £ ic 2114719/2119019 (2 pages)
22 May 1997Ad 07/05/97--------- £ si [email protected]=2462 £ ic 2112257/2114719 (2 pages)
22 April 1997Ad 21/03/97--------- £ si [email protected]=430 £ ic 2111827/2112257 (2 pages)
22 April 1997Ad 21/03/97--------- £ si [email protected]=430 £ ic 2111827/2112257 (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
14 August 1996Ad 01/08/96--------- £ si [email protected]=59375 £ ic 1874329/1933704 (1 page)
14 August 1996Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2068081/2084753 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2084753/2101425 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=117705 £ ic 1933704/2051409 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2051409/2068081 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=117705 £ ic 1933704/2051409 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=59375 £ ic 1874329/1933704 (1 page)
14 August 1996Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2068081/2084753 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=10402 £ ic 2101425/2111827 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=10402 £ ic 2101425/2111827 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2051409/2068081 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2084753/2101425 (2 pages)
23 July 1996Return made up to 25/06/96; bulk list available separately (11 pages)
23 July 1996Return made up to 25/06/96; bulk list available separately (11 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 July 1996£ nc 2100000/2937500 14/06/96 (1 page)
5 July 1996£ nc 2100000/2937500 14/06/96 (1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 July 1996Memorandum and Articles of Association (75 pages)
5 July 1996Memorandum and Articles of Association (75 pages)
2 July 1996Ad 18/04/96--------- £ si [email protected]=110172 £ ic 1658037/1768209 (2 pages)
2 July 1996Ad 18/04/96--------- £ si [email protected]=110172 £ ic 1658037/1768209 (2 pages)
1 July 1996Full group accounts made up to 31 December 1995 (70 pages)
1 July 1996Full group accounts made up to 31 December 1995 (70 pages)
14 June 1996Ad 14/05/96--------- £ si [email protected]=510 £ ic 1657527/1658037 (2 pages)
14 June 1996Ad 14/05/96--------- £ si [email protected]=510 £ ic 1657527/1658037 (2 pages)
31 May 1996Director's particulars changed (1 page)
31 May 1996Director's particulars changed (1 page)
9 May 1996Ad 09/04/96--------- £ si [email protected]=1865 £ ic 1655662/1657527 (2 pages)
9 May 1996Ad 09/04/96--------- £ si [email protected]=1865 £ ic 1655662/1657527 (2 pages)
29 March 1996Listing of particulars (36 pages)
29 March 1996Listing of particulars (36 pages)
28 November 1995Ad 14/11/95--------- £ si [email protected]=49800 £ ic 1605862/1655662 (4 pages)
28 November 1995Ad 14/11/95--------- £ si [email protected]=49800 £ ic 1605862/1655662 (4 pages)
3 October 1995Ad 20/09/95-21/09/95 £ si [email protected]=1250 £ ic 1603612/1604862 (4 pages)
3 October 1995Ad 25/09/95--------- £ si [email protected]=1000 £ ic 1604862/1605862 (4 pages)
3 October 1995Ad 20/09/95-21/09/95 £ si [email protected]=1250 £ ic 1603612/1604862 (4 pages)
3 October 1995Ad 25/09/95--------- £ si [email protected]=1000 £ ic 1604862/1605862 (4 pages)
25 July 1995Full group accounts made up to 31 December 1994 (70 pages)
25 July 1995Full group accounts made up to 31 December 1994 (70 pages)
18 July 1995Return made up to 25/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
18 July 1995Return made up to 25/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
28 June 1995£ nc 18000000/18300000 06/06/95 (1 page)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
28 June 1995£ nc 18000000/18300000 06/06/95 (1 page)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
21 June 1995Ad 07/06/95--------- £ si [email protected]=500 £ ic 1603110/1603610 (4 pages)
21 June 1995Ad 07/06/95--------- £ si [email protected]=500 £ ic 1603110/1603610 (4 pages)
5 June 1995Ad 09/05/95--------- £ si [email protected]=6717 £ ic 1596393/1603110 (6 pages)
5 June 1995Ad 09/05/95--------- £ si [email protected]=6717 £ ic 1596393/1603110 (6 pages)
12 April 1995Ad 05/04/95--------- £ si [email protected]=1200 £ ic 1595193/1596393 (4 pages)
12 April 1995Ad 05/04/95--------- £ si [email protected]=1200 £ ic 1595193/1596393 (4 pages)
9 April 1995Ad 23/03/95--------- £ si [email protected]=3000 £ ic 1592193/1595193 (4 pages)
9 April 1995Ad 23/03/95--------- £ si [email protected]=3000 £ ic 1592193/1595193 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (429 pages)
26 July 1994Full group accounts made up to 31 December 1993 (73 pages)
26 July 1994Full group accounts made up to 31 December 1993 (73 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
16 July 1992Full group accounts made up to 31 December 1991 (62 pages)
16 July 1992Full group accounts made up to 31 December 1991 (62 pages)
28 July 1991Full group accounts made up to 31 December 1990 (59 pages)
28 July 1991Full group accounts made up to 31 December 1990 (59 pages)
19 July 1990Full group accounts made up to 31 December 1989 (56 pages)
19 July 1990Full group accounts made up to 31 December 1989 (56 pages)
7 August 1989Full group accounts made up to 31 December 1988 (54 pages)
7 August 1989Full group accounts made up to 31 December 1988 (54 pages)
25 August 1987Full group accounts made up to 31 December 1986 (44 pages)
25 August 1987Full group accounts made up to 31 December 1986 (44 pages)
19 September 1986Group of companies' accounts made up to 31 December 1985 (45 pages)
19 September 1986Group of companies' accounts made up to 31 December 1985 (45 pages)
9 May 1978Particulars of mortgage/charge (4 pages)
9 May 1978Particulars of mortgage/charge (4 pages)
5 January 1978Company name changed\certificate issued on 05/01/78 (9 pages)
5 January 1978Company name changed\certificate issued on 05/01/78 (9 pages)
31 October 1977Certificate of incorporation (1 page)
31 October 1977Certificate of incorporation (1 page)