Company NameThe Team Brand Communication Consultants Ltd
Company StatusActive
Company Number01381015
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 9 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames Dix
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(20 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Kevin Alexander Mackenzie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(21 years after company formation)
Appointment Duration24 years, 9 months
RoleBrand Communication Consultant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameClifford Edward Ettridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(26 years after company formation)
Appointment Duration19 years, 9 months
RoleBrand Communication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Sally Tarbit
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(32 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(32 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(32 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMatthew John Gilmore
StatusCurrent
Appointed18 April 2012(33 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NamePeter McCreary
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(33 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Davide Recchia
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2014(35 years, 8 months after company formation)
Appointment Duration10 years
RoleExecutive Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameRichard Henry Clutton Ward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 August 2003)
RoleBrand Communication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address188 Queens Road
London
SW19 8LY
Director NameJulian Mark Peter Grice
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2011)
RoleBrand Communication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NamePhilip Evans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressLeeds House
105 High Street
Broadway
Worcestershire
WR12 7AL
Director NameJames Leonard Allen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 1999)
RoleDesign Consultant Director
Correspondence Address43 Haydon Park Road
London
SW19 8JQ
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressLeeds House
105 High Street
Broadway
Worcestershire
WR12 7AL
Director NameMr Ian Andrew Cochrane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 2 months after company formation)
Appointment Duration13 years (resigned 01 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameJames Dix
NationalityBritish
StatusResigned
Appointed20 March 1998(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 19 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address117 Balls Pond Road
London
N1 4BL
Director NameRoger Martin Rundle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(20 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 May 2012)
RoleBrand Communication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr John Vivian Wilcock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(20 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2010)
RoleBrand Communication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NamePhillip Clayton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(21 years after company formation)
Appointment Duration12 months (resigned 18 July 2000)
RoleDesigner
Correspondence Address28b Chaucer Road
London
SE24 0NU
Director NameMatthew Frost
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2003)
RoleBrand Communication Consultant
Correspondence Address77 Portnall Road
London
W9 3BB
Director NamePeter Ensell Mills
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(22 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2011)
RoleBrand Communication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressSefton End
Farthing Green Lane
Stoke Poges
SL2 4JQ
Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameAli Gray
NationalityBritish
StatusResigned
Appointed19 April 2007(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2008)
RoleAccountant
Correspondence Address9 Caxton Road
London
SW19 8SJ
Director NameMr Peter Edward Blake
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2009)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Baytree Road
Brixton
London
SW2 5RR
Secretary NameMrs Julie Fawcett
NationalityBritish
StatusResigned
Appointed14 July 2008(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Iain Barrie Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Christopher Robert Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(30 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Weybourne Street
London
SW18 4HQ
Director NameMr William James Jeremy Bloor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Paul Bruford
StatusResigned
Appointed23 November 2011(33 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 April 2012)
RoleCompany Director
Correspondence Address2 Silver Birch Court
Shadoxhurst
Ashford
Kent
TN26 1NR

Contact

Websitetheteam.co.uk
Email address[email protected]
Telephone020 78423000
Telephone regionLondon

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.1k at £1Cliff Ettridge
9.00%
Ordinary
5.1k at £1Kevin Mackenzie
9.00%
Ordinary
42.6k at £1Loewy Group LTD
75.50%
Ordinary
3.7k at £1James Dix
6.50%
Ordinary

Financials

Year2014
Turnover£8,064,961
Gross Profit£6,075,882
Net Worth£371,154
Cash£663,548
Current Liabilities£3,329,682

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 July 2011Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

7 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 June 2023Memorandum and Articles of Association (36 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (27 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
3 July 2021Full accounts made up to 31 December 2020 (25 pages)
4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (25 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (25 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (25 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
5 September 2017Full accounts made up to 31 December 2016 (24 pages)
5 September 2017Full accounts made up to 31 December 2016 (24 pages)
10 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 56,435.60
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 56,435.60
(4 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (25 pages)
20 June 2016Full accounts made up to 31 December 2015 (25 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 56,398
(7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 56,398
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 56,398
(7 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 56,398
(7 pages)
16 August 2014Full accounts made up to 31 December 2013 (20 pages)
16 August 2014Full accounts made up to 31 December 2013 (20 pages)
2 May 2014Appointment of Mr Davide Recchia as a director (2 pages)
2 May 2014Appointment of Mr Davide Recchia as a director (2 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 56,398
(6 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 56,398
(6 pages)
15 August 2013Auditor's resignation (1 page)
15 August 2013Auditor's resignation (1 page)
14 June 2013Full accounts made up to 31 December 2012 (18 pages)
14 June 2013Full accounts made up to 31 December 2012 (18 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 August 2012Appointment of Peter Mccreary as a director (2 pages)
24 August 2012Appointment of Peter Mccreary as a director (2 pages)
20 August 2012Statement of capital on 20 August 2012
  • GBP 56,398
(4 pages)
20 August 2012Statement of capital on 20 August 2012
  • GBP 56,398
(4 pages)
10 August 2012Solvency statement dated 17/07/12 (2 pages)
10 August 2012Resolutions
  • RES13 ‐ Cancel £182572 from share prem a/c and £16330 from cap redemption reserve 17/07/2012
(1 page)
10 August 2012Solvency statement dated 17/07/12 (2 pages)
10 August 2012Statement by directors (1 page)
10 August 2012Statement by directors (1 page)
10 August 2012Resolutions
  • RES13 ‐ Cancel £182572 from share prem a/c and £16330 from cap redemption reserve 17/07/2012
(1 page)
20 June 2012Change of share class name or designation (2 pages)
20 June 2012Change of share class name or designation (2 pages)
20 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 56,398.00
(4 pages)
20 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 56,398.00
(4 pages)
3 May 2012Termination of appointment of Roger Rundle as a director (1 page)
3 May 2012Termination of appointment of Roger Rundle as a director (1 page)
3 May 2012Appointment of Matthew John Gilmore as a secretary (1 page)
3 May 2012Termination of appointment of Paul Bruford as a secretary (1 page)
3 May 2012Appointment of Matthew John Gilmore as a secretary (1 page)
3 May 2012Termination of appointment of Paul Bruford as a secretary (1 page)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2012Termination of appointment of William Bloor as a director (1 page)
20 January 2012Termination of appointment of William Bloor as a director (1 page)
24 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
24 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Termination of appointment of Julian Grice as a director (1 page)
6 September 2011Termination of appointment of Julian Grice as a director (1 page)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
21 July 2011Termination of appointment of Iain Johnston as a director (2 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
21 July 2011Termination of appointment of Iain Johnston as a director (2 pages)
4 January 2011Appointment of Ms Sally Tarbit as a director (2 pages)
4 January 2011Termination of appointment of Peter Mills as a director (1 page)
4 January 2011Appointment of Ms Sally Tarbit as a director (2 pages)
4 January 2011Appointment of Mr William James Jeremy Bloor as a director (2 pages)
4 January 2011Appointment of Mr William James Jeremy Bloor as a director (2 pages)
4 January 2011Termination of appointment of Peter Mills as a director (1 page)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of John Wilcock as a director (1 page)
6 October 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
6 October 2010Termination of appointment of Ian Cochrane as a director (1 page)
6 October 2010Termination of appointment of John Wilcock as a director (1 page)
6 October 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
6 October 2010Termination of appointment of Ian Cochrane as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 December 2009Secretary's details changed for Mrs Julie Fawcett on 19 December 2009 (1 page)
23 December 2009Director's details changed for Kevin Mackenzie on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Ian Andrew Cochrane on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Roger Martin Rundle on 19 December 2009 (2 pages)
23 December 2009Director's details changed for John Vivian Wilcock on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Julian Mark Peter Grice on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Julian Mark Peter Grice on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Peter Ensell Mills on 19 December 2009 (2 pages)
23 December 2009Director's details changed for James Dix on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Clifford Edward Ettridge on 19 December 2009 (2 pages)
23 December 2009Director's details changed for James Dix on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Clifford Edward Ettridge on 19 December 2009 (2 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
23 December 2009Director's details changed for Kevin Mackenzie on 19 December 2009 (2 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
23 December 2009Director's details changed for John Vivian Wilcock on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Ian Andrew Cochrane on 19 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs Julie Fawcett on 19 December 2009 (1 page)
23 December 2009Director's details changed for Roger Martin Rundle on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Peter Ensell Mills on 19 December 2009 (2 pages)
10 November 2009Termination of appointment of Peter Blake as a director (1 page)
10 November 2009Termination of appointment of Peter Blake as a director (1 page)
21 September 2009Appointment terminated director christopher wilson (1 page)
21 September 2009Appointment terminated director christopher wilson (1 page)
4 August 2009Registered office changed on 04/08/2009 from crown reach grosvenor road london SW1V 3JY (1 page)
4 August 2009Registered office changed on 04/08/2009 from crown reach grosvenor road london SW1V 3JY (1 page)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
24 December 2008Director appointed mr chris wilson (1 page)
24 December 2008Director appointed mr chris wilson (1 page)
23 December 2008Return made up to 20/12/08; full list of members (7 pages)
23 December 2008Return made up to 20/12/08; full list of members (7 pages)
27 October 2008Director appointed mr iain barrie johnston (1 page)
27 October 2008Director appointed mr iain barrie johnston (1 page)
21 July 2008Full accounts made up to 31 December 2007 (21 pages)
21 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Appointment terminated secretary ali gray (1 page)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
15 July 2008Appointment terminated secretary ali gray (1 page)
19 May 2008Appointment terminated director charles hoult (1 page)
19 May 2008Appointment terminated director charles hoult (1 page)
16 April 2008Director's change of particulars / kevin mackenzie / 15/04/2008 (1 page)
16 April 2008Director's change of particulars / kevin mackenzie / 15/04/2008 (1 page)
25 March 2008Director appointed mr peter edward blake (1 page)
25 March 2008Director appointed mr peter edward blake (1 page)
21 December 2007Return made up to 20/12/07; full list of members (5 pages)
21 December 2007Return made up to 20/12/07; full list of members (5 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
27 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
27 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
3 August 2007Declaration of assistance for shares acquisition (29 pages)
3 August 2007Declaration of assistance for shares acquisition (29 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
13 June 2007Declaration of assistance for shares acquisition (27 pages)
13 June 2007Declaration of assistance for shares acquisition (27 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (3 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2007Registered office changed on 03/04/07 from: 11 southwark street london SE1 1RQ (1 page)
3 April 2007Registered office changed on 03/04/07 from: 11 southwark street london SE1 1RQ (1 page)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2007New director appointed (3 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Return made up to 20/12/06; full list of members (5 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 20/12/06; full list of members (5 pages)
16 January 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 July 2006 (16 pages)
5 November 2006Full accounts made up to 31 July 2006 (16 pages)
19 April 2006Nc inc already adjusted 25/11/05 (1 page)
19 April 2006Nc inc already adjusted 25/11/05 (1 page)
16 January 2006£ sr 1915@1 28/07/05 (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return 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 2006Return made up to 20/12/05; full list of members (5 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 November 2005Full accounts made up to 31 July 2005 (15 pages)
1 November 2005Full accounts made up to 31 July 2005 (15 pages)
8 February 2005Full accounts made up to 31 July 2004 (16 pages)
8 February 2005Full accounts made up to 31 July 2004 (16 pages)
20 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 February 2004Full accounts made up to 31 July 2003 (19 pages)
7 February 2004Full accounts made up to 31 July 2003 (19 pages)
29 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
17 March 2003Full accounts made up to 31 July 2002 (19 pages)
17 March 2003Full accounts made up to 31 July 2002 (19 pages)
31 December 2002Return made up to 20/12/02; full list of members (13 pages)
31 December 2002Return made up to 20/12/02; full list of members (13 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
6 March 2002Full accounts made up to 31 July 2001 (20 pages)
6 March 2002Full accounts made up to 31 July 2001 (20 pages)
31 December 2001Return made up to 20/12/01; full list of members (12 pages)
31 December 2001Return made up to 20/12/01; full list of members (12 pages)
6 July 2001Resolutions
  • RES13 ‐ S holders agrreement 10/05/01
(20 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 July 2001Resolutions
  • RES13 ‐ S holders agrreement 10/05/01
(20 pages)
25 June 2001Registered office changed on 25/06/01 from: 120 putney bridge road london SW15 2NQ (1 page)
25 June 2001Registered 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 2001Ad 10/05/01--------- £ si 5745@1=5745 £ ic 43245/48990 (2 pages)
1 June 2001Ad 10/05/01--------- £ si 5745@1=5745 £ ic 43245/48990 (2 pages)
2 April 2001Nc inc already adjusted 19/03/01 (1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Director resigned (1 page)
2 April 2001Nc inc already adjusted 19/03/01 (1 page)
2 April 2001Director resigned (1 page)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 January 2001Company name changed the team. Design consultants lim ited\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed the team. Design consultants lim ited\certificate issued on 16/01/01 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
14 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 February 2000Accounts 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 2000Ad 23/07/99--------- £ si 13405@1 (2 pages)
27 January 2000Ad 23/07/99--------- £ si 5745@1 (2 pages)
27 January 2000Ad 23/07/99--------- £ si 19150@1 (2 pages)
27 January 2000Ad 23/07/99--------- £ si 13405@1 (2 pages)
27 January 2000Ad 23/07/99--------- £ si 19150@1 (2 pages)
27 January 2000Ad 23/07/99--------- £ si 5745@1 (2 pages)
27 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/00
(11 pages)
27 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/00
(11 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1999Memorandum and Articles of Association (20 pages)
30 June 1999Memorandum and Articles of Association (20 pages)
8 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
3 April 1998New secretary appointed (2 pages)
3 April 1998New secretary appointed (2 pages)
11 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
23 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
17 November 1997Company name changed jim allen design team LIMITED(th e)\certificate issued on 18/11/97 (2 pages)
17 November 1997Company name changed jim allen design team LIMITED(th e)\certificate issued on 18/11/97 (2 pages)
9 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Accounts for a small company made up to 31 July 1996 (10 pages)
15 October 1996Accounts for a small company made up to 31 July 1996 (10 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
3 January 1996Return made up to 20/12/95; full list of members (7 pages)
3 January 1996Secretary's particulars changed (2 pages)
3 January 1996Return made up to 20/12/95; full list of members (7 pages)
3 January 1996Secretary's particulars changed (2 pages)
1 March 1995Return made up to 20/12/94; full list of members (7 pages)
1 March 1995Return made up to 20/12/94; full list of members (7 pages)
4 January 1995Accounts for a small company made up to 31 July 1994 (9 pages)
4 January 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 April 1994Director's particulars changed (2 pages)
6 April 1994Director's particulars changed (2 pages)
16 June 1989Wd 13/06/89 ad 14/12/87--------- premium £ si 570@1=570 £ ic 11130/11700 (3 pages)
16 June 1989Wd 13/06/89 ad 14/12/87--------- premium £ si 570@1=570 £ ic 11130/11700 (3 pages)
3 March 1988Full accounts made up to 31 July 1987 (11 pages)
3 March 1988Full accounts made up to 31 July 1987 (11 pages)
1 December 1987Registered office changed on 01/12/87 from: 16 quill lane london SW15 (1 page)
1 December 1987New director appointed (2 pages)
1 December 1987New director appointed (2 pages)
1 December 1987Registered office changed on 01/12/87 from: 16 quill lane london SW15 (1 page)
15 November 1986Secretary resigned;new secretary appointed (2 pages)
15 November 1986Secretary resigned;new secretary appointed (2 pages)
23 June 1980Company name changed\certificate issued on 23/06/80 (2 pages)
23 June 1980Company name changed\certificate issued on 23/06/80 (2 pages)
28 July 1978Incorporation (17 pages)
28 July 1978Certificate of incorporation (1 page)
28 July 1978Certificate of incorporation (1 page)
28 July 1978Incorporation (17 pages)