London
SE1 9EQ
Director Name | Mr Kevin Alexander Mackenzie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(21 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Brand Communication Consultant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Clifford Edward Ettridge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(26 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Brand Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ms Sally Tarbit |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(32 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(32 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 18 April 2012(33 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Peter McCreary |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Davide Recchia |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2014(35 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Executive Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Richard Henry Clutton Ward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 August 2003) |
Role | Brand Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 188 Queens Road London SW19 8LY |
Director Name | Julian Mark Peter Grice |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2011) |
Role | Brand Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Philip Evans |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | Leeds House 105 High Street Broadway Worcestershire WR12 7AL |
Director Name | James Leonard Allen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 June 1999) |
Role | Design Consultant Director |
Correspondence Address | 43 Haydon Park Road London SW19 8JQ |
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Leeds House 105 High Street Broadway Worcestershire WR12 7AL |
Director Name | Mr Ian Andrew Cochrane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(19 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | James Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 19 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 117 Balls Pond Road London N1 4BL |
Director Name | Roger Martin Rundle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 May 2012) |
Role | Brand Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr John Vivian Wilcock |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2010) |
Role | Brand Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Phillip Clayton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(21 years after company formation) |
Appointment Duration | 12 months (resigned 18 July 2000) |
Role | Designer |
Correspondence Address | 28b Chaucer Road London SE24 0NU |
Director Name | Matthew Frost |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2003) |
Role | Brand Communication Consultant |
Correspondence Address | 77 Portnall Road London W9 3BB |
Director Name | Peter Ensell Mills |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2011) |
Role | Brand Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Sefton End Farthing Green Lane Stoke Poges SL2 4JQ |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2008) |
Role | Accountant |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Director Name | Mr Peter Edward Blake |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2009) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Baytree Road Brixton London SW2 5RR |
Secretary Name | Mrs Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Iain Barrie Johnston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Christopher Robert Wilson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(30 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Weybourne Street London SW18 4HQ |
Director Name | Mr William James Jeremy Bloor |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Paul Bruford |
---|---|
Status | Resigned |
Appointed | 23 November 2011(33 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Ashford Kent TN26 1NR |
Website | theteam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78423000 |
Telephone region | London |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5.1k at £1 | Cliff Ettridge 9.00% Ordinary |
---|---|
5.1k at £1 | Kevin Mackenzie 9.00% Ordinary |
42.6k at £1 | Loewy Group LTD 75.50% Ordinary |
3.7k at £1 | James Dix 6.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,064,961 |
Gross Profit | £6,075,882 |
Net Worth | £371,154 |
Cash | £663,548 |
Current Liabilities | £3,329,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
18 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 April 2007 | Delivered on: 12 May 2007 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge 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. Outstanding |
17 July 2007 | Delivered on: 26 July 2007 Satisfied on: 30 March 2012 Persons entitled: Vss Mezzanine Partners L.P. (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and loewy group limited or any other guarantor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 March 2001 | Delivered on: 24 March 2001 Satisfied on: 15 February 2007 Persons entitled: Rosemount Investments Limited Classification: Rent deposit deed Secured details: £92,500 and interest. Particulars: £92,500 and interest. Fully Satisfied |
19 December 1988 | Delivered on: 20 December 1988 Satisfied on: 4 April 2002 Persons entitled: Philip Evans and Mary Evans Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed legal charge over the property k/a l/h 120 putney bridge road london borough of wandsworth title no sgl 336241 floating charge over undertaking and all property and assets present and future. Fully Satisfied |
15 August 1988 | Delivered on: 26 August 1988 Satisfied on: 9 February 2007 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. Fully Satisfied |
7 June 2023 | Resolutions
|
---|---|
7 June 2023 | Memorandum and Articles of Association (36 pages) |
3 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
3 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
4 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 May 2014 | Appointment of Mr Davide Recchia as a director (2 pages) |
2 May 2014 | Appointment of Mr Davide Recchia as a director (2 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 August 2013 | Auditor's resignation (1 page) |
15 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 August 2012 | Appointment of Peter Mccreary as a director (2 pages) |
24 August 2012 | Appointment of Peter Mccreary as a director (2 pages) |
20 August 2012 | Statement of capital on 20 August 2012
|
20 August 2012 | Statement of capital on 20 August 2012
|
10 August 2012 | Solvency statement dated 17/07/12 (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Solvency statement dated 17/07/12 (2 pages) |
10 August 2012 | Statement by directors (1 page) |
10 August 2012 | Statement by directors (1 page) |
10 August 2012 | Resolutions
|
20 June 2012 | Change of share class name or designation (2 pages) |
20 June 2012 | Change of share class name or designation (2 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
20 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
3 May 2012 | Termination of appointment of Roger Rundle as a director (1 page) |
3 May 2012 | Termination of appointment of Roger Rundle as a director (1 page) |
3 May 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
3 May 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
3 May 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
3 May 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2012 | Termination of appointment of William Bloor as a director (1 page) |
20 January 2012 | Termination of appointment of William Bloor as a director (1 page) |
24 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
24 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Termination of appointment of Julian Grice as a director (1 page) |
6 September 2011 | Termination of appointment of Julian Grice as a director (1 page) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
21 July 2011 | Termination of appointment of Iain Johnston as a director (2 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
21 July 2011 | Termination of appointment of Iain Johnston as a director (2 pages) |
4 January 2011 | Appointment of Ms Sally Tarbit as a director (2 pages) |
4 January 2011 | Termination of appointment of Peter Mills as a director (1 page) |
4 January 2011 | Appointment of Ms Sally Tarbit as a director (2 pages) |
4 January 2011 | Appointment of Mr William James Jeremy Bloor as a director (2 pages) |
4 January 2011 | Appointment of Mr William James Jeremy Bloor as a director (2 pages) |
4 January 2011 | Termination of appointment of Peter Mills as a director (1 page) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of John Wilcock as a director (1 page) |
6 October 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
6 October 2010 | Termination of appointment of Ian Cochrane as a director (1 page) |
6 October 2010 | Termination of appointment of John Wilcock as a director (1 page) |
6 October 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
6 October 2010 | Termination of appointment of Ian Cochrane as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 December 2009 | Secretary's details changed for Mrs Julie Fawcett on 19 December 2009 (1 page) |
23 December 2009 | Director's details changed for Kevin Mackenzie on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Andrew Cochrane on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roger Martin Rundle on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Vivian Wilcock on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Julian Mark Peter Grice on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Julian Mark Peter Grice on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter Ensell Mills on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for James Dix on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Clifford Edward Ettridge on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for James Dix on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Clifford Edward Ettridge on 19 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
23 December 2009 | Director's details changed for Kevin Mackenzie on 19 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
23 December 2009 | Director's details changed for John Vivian Wilcock on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Andrew Cochrane on 19 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mrs Julie Fawcett on 19 December 2009 (1 page) |
23 December 2009 | Director's details changed for Roger Martin Rundle on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter Ensell Mills on 19 December 2009 (2 pages) |
10 November 2009 | Termination of appointment of Peter Blake as a director (1 page) |
10 November 2009 | Termination of appointment of Peter Blake as a director (1 page) |
21 September 2009 | Appointment terminated director christopher wilson (1 page) |
21 September 2009 | Appointment terminated director christopher wilson (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach grosvenor road london SW1V 3JY (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach grosvenor road london SW1V 3JY (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 December 2008 | Director appointed mr chris wilson (1 page) |
24 December 2008 | Director appointed mr chris wilson (1 page) |
23 December 2008 | Return made up to 20/12/08; full list of members (7 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (7 pages) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
19 May 2008 | Appointment terminated director charles hoult (1 page) |
19 May 2008 | Appointment terminated director charles hoult (1 page) |
16 April 2008 | Director's change of particulars / kevin mackenzie / 15/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / kevin mackenzie / 15/04/2008 (1 page) |
25 March 2008 | Director appointed mr peter edward blake (1 page) |
25 March 2008 | Director appointed mr peter edward blake (1 page) |
21 December 2007 | Return made up to 20/12/07; full list of members (5 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (5 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
27 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
3 August 2007 | Declaration of assistance for shares acquisition (29 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (29 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 June 2007 | Declaration of assistance for shares acquisition (27 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Registered office changed on 03/04/07 from: 11 southwark street london SE1 1RQ (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 11 southwark street london SE1 1RQ (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | New director appointed (3 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
16 January 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 July 2006 (16 pages) |
5 November 2006 | Full accounts made up to 31 July 2006 (16 pages) |
19 April 2006 | Nc inc already adjusted 25/11/05 (1 page) |
19 April 2006 | Nc inc already adjusted 25/11/05 (1 page) |
16 January 2006 | £ sr 1915@1 28/07/05 (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 20/12/05; full list of members (5 pages) |
16 January 2006 | £ sr 1915@1 28/07/05 (1 page) |
16 January 2006 | Return made up to 20/12/05; full list of members (5 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
1 November 2005 | Full accounts made up to 31 July 2005 (15 pages) |
1 November 2005 | Full accounts made up to 31 July 2005 (15 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members
|
20 December 2004 | Return made up to 20/12/04; full list of members
|
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
7 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
7 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
29 January 2004 | Return made up to 20/12/03; full list of members
|
29 January 2004 | Return made up to 20/12/03; full list of members
|
29 October 2003 | Resolutions
|
29 October 2003 | £ ic 47075/39415 29/08/03 £ sr 7660@1=7660 (2 pages) |
29 October 2003 | £ ic 47075/39415 29/08/03 £ sr 7660@1=7660 (2 pages) |
29 October 2003 | Resolutions
|
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
17 March 2003 | Full accounts made up to 31 July 2002 (19 pages) |
17 March 2003 | Full accounts made up to 31 July 2002 (19 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (13 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (13 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Full accounts made up to 31 July 2001 (20 pages) |
6 March 2002 | Full accounts made up to 31 July 2001 (20 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (12 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (12 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
25 June 2001 | Registered office changed on 25/06/01 from: 120 putney bridge road london SW15 2NQ (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 120 putney bridge road london SW15 2NQ (1 page) |
1 June 2001 | £ ic 47075/43245 06/03/01 £ sr 3830@1=3830 (1 page) |
1 June 2001 | £ ic 47075/43245 06/03/01 £ sr 3830@1=3830 (1 page) |
1 June 2001 | £ sr 1915@1 13/09/00 (1 page) |
1 June 2001 | £ sr 1915@1 13/09/00 (1 page) |
1 June 2001 | Ad 10/05/01--------- £ si 5745@1=5745 £ ic 43245/48990 (2 pages) |
1 June 2001 | Ad 10/05/01--------- £ si 5745@1=5745 £ ic 43245/48990 (2 pages) |
2 April 2001 | Nc inc already adjusted 19/03/01 (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Nc inc already adjusted 19/03/01 (1 page) |
2 April 2001 | Director resigned (1 page) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 January 2001 | Return made up to 20/12/00; full list of members
|
18 January 2001 | Return made up to 20/12/00; full list of members
|
16 January 2001 | Company name changed the team. Design consultants lim ited\certificate issued on 16/01/01 (2 pages) |
16 January 2001 | Company name changed the team. Design consultants lim ited\certificate issued on 16/01/01 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 February 2000 | £ sr 2925@1 21/06/99 (1 page) |
9 February 2000 | £ sr 2925@1 21/06/99 (1 page) |
27 January 2000 | Ad 23/07/99--------- £ si 13405@1 (2 pages) |
27 January 2000 | Ad 23/07/99--------- £ si 5745@1 (2 pages) |
27 January 2000 | Ad 23/07/99--------- £ si 19150@1 (2 pages) |
27 January 2000 | Ad 23/07/99--------- £ si 13405@1 (2 pages) |
27 January 2000 | Ad 23/07/99--------- £ si 19150@1 (2 pages) |
27 January 2000 | Ad 23/07/99--------- £ si 5745@1 (2 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members
|
27 January 2000 | Return made up to 20/12/99; full list of members
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Memorandum and Articles of Association (20 pages) |
30 June 1999 | Memorandum and Articles of Association (20 pages) |
8 January 1999 | Return made up to 20/12/98; no change of members
|
8 January 1999 | Return made up to 20/12/98; no change of members
|
2 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
3 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | New secretary appointed (2 pages) |
11 January 1998 | Return made up to 20/12/97; full list of members
|
11 January 1998 | Return made up to 20/12/97; full list of members
|
23 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
17 November 1997 | Company name changed jim allen design team LIMITED(th e)\certificate issued on 18/11/97 (2 pages) |
17 November 1997 | Company name changed jim allen design team LIMITED(th e)\certificate issued on 18/11/97 (2 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members
|
9 January 1997 | Return made up to 20/12/96; no change of members
|
15 October 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
15 October 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
3 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
3 January 1996 | Secretary's particulars changed (2 pages) |
3 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
3 January 1996 | Secretary's particulars changed (2 pages) |
1 March 1995 | Return made up to 20/12/94; full list of members (7 pages) |
1 March 1995 | Return made up to 20/12/94; full list of members (7 pages) |
4 January 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
4 January 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
6 April 1994 | Director's particulars changed (2 pages) |
6 April 1994 | Director's particulars changed (2 pages) |
16 June 1989 | Wd 13/06/89 ad 14/12/87--------- premium £ si 570@1=570 £ ic 11130/11700 (3 pages) |
16 June 1989 | Wd 13/06/89 ad 14/12/87--------- premium £ si 570@1=570 £ ic 11130/11700 (3 pages) |
3 March 1988 | Full accounts made up to 31 July 1987 (11 pages) |
3 March 1988 | Full accounts made up to 31 July 1987 (11 pages) |
1 December 1987 | Registered office changed on 01/12/87 from: 16 quill lane london SW15 (1 page) |
1 December 1987 | New director appointed (2 pages) |
1 December 1987 | New director appointed (2 pages) |
1 December 1987 | Registered office changed on 01/12/87 from: 16 quill lane london SW15 (1 page) |
15 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1980 | Company name changed\certificate issued on 23/06/80 (2 pages) |
23 June 1980 | Company name changed\certificate issued on 23/06/80 (2 pages) |
28 July 1978 | Incorporation (17 pages) |
28 July 1978 | Certificate of incorporation (1 page) |
28 July 1978 | Certificate of incorporation (1 page) |
28 July 1978 | Incorporation (17 pages) |