London
EC1V 4DG
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2009(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 September 2022) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Stephen Albert Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square London W11 3NA |
Director Name | Miss Clare Robinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 96 Stanley Road London N11 2LG |
Director Name | Mr Miles Hutchins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Well Walk Hampstead London NW3 1LD |
Director Name | Mr Roger Byrom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 58 Walnut Tree Walk London SE11 6DN |
Director Name | Mr Robin Charles Dow |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveresk Lodge Inveresk Village East Lothian EH21 7TE Scotland |
Secretary Name | Miss Clare Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 24 Heddon Court Avenue Barnet Hertfordshire EN4 9NE |
Director Name | Paul Anthony Langsford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 1994) |
Role | Managing Director |
Correspondence Address | 160 Nether Street West Finchley London N3 1PE |
Director Name | Peter Chodel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(12 years, 12 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 20 Finsen Road London SE5 9AX |
Director Name | Mr Simon Charles Lake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Manor Cottages The Street Sedlescombe East Sussex TN33 0QG |
Director Name | Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2003) |
Role | Financial Director |
Correspondence Address | 20 Pembury Road Tonbridge Kent TN9 2HX |
Director Name | Philippa Emery |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 27 Lower Common South London SW15 1BP |
Director Name | Shelley Ann Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 2 1 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | William Nicholas Christian Krarup |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honey Hill Farm Elkington Northamptonshire NN6 6NL |
Director Name | Kate Elizabeth Parker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1998) |
Role | Client Director |
Correspondence Address | 28 Gerrard Road Islington London N1 8BA |
Secretary Name | Matthew King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2003) |
Role | Financial Director |
Correspondence Address | 20 Pembury Road Tonbridge Kent TN9 2HX |
Director Name | Quentin Michael Cordue Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | Witham House Witham Friary Frome Somerset BA11 5HD |
Director Name | Gary Best |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 61 Hurstwood Chatham Kent ME5 0XH |
Director Name | Michael James Slater |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 24 Prospect Place Wapping Wall Wapping London E1 9TJ |
Director Name | Lois Love |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2000) |
Role | Communications Consultant |
Correspondence Address | 90 Albert Street London NW1 7NE |
Director Name | Mr Tom Oakley Robinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield 67 Lewes Road Ditchling East Sussex BN6 8TY |
Director Name | Keith Perry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2002) |
Role | Creative Director |
Correspondence Address | 46a Cranley Gardens Palmers Green London N13 4LS |
Director Name | Mr David Alan Slater |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(22 years after company formation) |
Appointment Duration | 8 months (resigned 30 June 2001) |
Role | Creative Director |
Correspondence Address | 38 Belleville Road London SW11 6QT |
Director Name | Leif Skogstad |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 August 2013) |
Role | Client Director |
Correspondence Address | 14 Bramley Way Ashtead Surrey KT21 1QU |
Secretary Name | Wendy Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(24 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2006) |
Role | Financial Controller |
Correspondence Address | 140 Roslyn Road London N15 5JJ |
Director Name | James Brock |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 August 2013) |
Role | Client Director |
Correspondence Address | 5 Amesbury Road Bromley Kent BR1 2QJ |
Director Name | Mr Christopher John Horner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2009) |
Role | Finance Director |
Correspondence Address | 64 Rugby Road Brighton East Sussex BN1 6ED |
Director Name | Mr Guy Jefferson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 August 2013) |
Role | Client Services Director |
Correspondence Address | 47 South Western Road Twickenham Middlesex TW1 1LG |
Secretary Name | Mr Christopher John Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2009) |
Role | Finance Director |
Correspondence Address | 64 Rugby Road Brighton East Sussex BN1 6ED |
Director Name | Mr Alexios Papadakis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Greek South African |
Status | Resigned |
Appointed | 20 September 2010(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cathedral Street London SE1 9DE |
Director Name | Mr Mark Eldon Hill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2015) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 49 Southwark Bridge Road London SE1 9HH |
Director Name | Robert Charles Horjus |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2013(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 49 Southwark Bridge Road London SE1 9HH |
Director Name | Mr James Edward Cairns Prior |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(36 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Southwark Bridge Road London SE1 9HH |
Director Name | Mr Matthew Heligman |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 49 Southwark Bridge Road London SE1 9HH |
Website | addison-group.net |
---|---|
Email address | [email protected] |
Telephone | 020 78152000 |
Telephone region | London |
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.8k at £1 | Wpp Toronto LTD 100.00% Ordinary |
---|---|
2 at £0.001 | Wpp Toronto LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,622,977 |
Gross Profit | £9,976,871 |
Net Worth | £5,530,797 |
Cash | £4,536,025 |
Current Liabilities | £5,181,937 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 1995 | Delivered on: 20 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
31 August 1989 | Delivered on: 8 September 1989 Satisfied on: 29 August 1996 Persons entitled: Hill Samuel Bank Limited. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company being addison worldwide limited. To the chargee. Under a loan agreement dated 14TH june '89 and delivered on 28TH july '89. 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 |
31 August 1989 | Delivered on: 8 September 1989 Satisfied on: 29 August 1996 Persons entitled: Intermediate Capital Group Limited. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company being addison worldwide limited. To the chargee. Under a loan agreement dated 14TH june 1989 and delivered on 28TH july 1989. 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 |
12 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 31 December 2017 (26 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Registered office address changed from 49 Southwark Bridge Road London SE1 9HH to 6 Brewhouse Yard London EC1V 4DG on 4 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Matthew Heligman as a director on 12 April 2018 (1 page) |
27 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Termination of appointment of James Edward Cairns Prior as a director on 15 July 2015 (1 page) |
13 July 2017 | Termination of appointment of James Edward Cairns Prior as a director on 15 July 2015 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 January 2016 | Appointment of Mr Alexander Spark as a director (2 pages) |
15 January 2016 | Appointment of Mr James Prior as a director on 15 July 2015 (2 pages) |
15 January 2016 | Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page) |
15 January 2016 | Appointment of Mr Alexander Spark as a director (2 pages) |
15 January 2016 | Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page) |
15 January 2016 | Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page) |
15 January 2016 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page) |
15 January 2016 | Appointment of Mr James Prior as a director on 15 July 2015 (2 pages) |
15 January 2016 | Appointment of Mr Matthew Heligman as a director (2 pages) |
15 January 2016 | Appointment of Mr Matthew Heligman as a director (2 pages) |
17 November 2015 | Appointment of Mr Matthew Heligman as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Matthew Heligman as a director on 17 November 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 August 2015 | Appointment of Mr Alexander James Spark as a director on 15 July 2015 (2 pages) |
3 August 2015 | Appointment of James Edward Cairns Prior as a director on 15 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Alexander James Spark as a director on 15 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page) |
3 August 2015 | Appointment of James Edward Cairns Prior as a director on 15 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page) |
13 March 2015 | Full accounts made up to 31 December 2013 (30 pages) |
13 March 2015 | Full accounts made up to 31 December 2013 (30 pages) |
20 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 July 2014 (1 page) |
20 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 July 2014 (1 page) |
3 March 2014 | Registered office address changed from 2 Cathedral Street London SE1 9DE on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 2 Cathedral Street London SE1 9DE on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 2 Cathedral Street London SE1 9DE on 3 March 2014 (1 page) |
21 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
16 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Statement of company's objects (2 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
29 August 2013 | Statement of company's objects (2 pages) |
20 August 2013 | Appointment of Mr Mark Eldon Hill as a director (2 pages) |
20 August 2013 | Appointment of Robert Charles Horjus as a director (2 pages) |
20 August 2013 | Appointment of Robert Charles Horjus as a director (2 pages) |
20 August 2013 | Appointment of Mr Mark Eldon Hill as a director (2 pages) |
16 August 2013 | Termination of appointment of Alexios Papadakis as a director (1 page) |
16 August 2013 | Termination of appointment of James Brock as a director (1 page) |
16 August 2013 | Termination of appointment of Leif Skogstad as a director (1 page) |
16 August 2013 | Termination of appointment of Leif Skogstad as a director (1 page) |
16 August 2013 | Termination of appointment of James Brock as a director (1 page) |
16 August 2013 | Termination of appointment of Alexios Papadakis as a director (1 page) |
16 August 2013 | Termination of appointment of Guy Jefferson as a director (1 page) |
16 August 2013 | Termination of appointment of Guy Jefferson as a director (1 page) |
16 August 2013 | Termination of appointment of Peter Chodel as a director (1 page) |
16 August 2013 | Termination of appointment of Peter Chodel as a director (1 page) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of William Krarup as a director (1 page) |
1 April 2011 | Termination of appointment of William Krarup as a director (1 page) |
20 September 2010 | Termination of appointment of Paul Tomlinson as a director (1 page) |
20 September 2010 | Appointment of Mr Alexios Papadakis as a director (2 pages) |
20 September 2010 | Appointment of Mr Alexios Papadakis as a director (2 pages) |
20 September 2010 | Termination of appointment of Paul Tomlinson as a director (1 page) |
1 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
10 February 2009 | Director appointed paul ian tomlinson (1 page) |
10 February 2009 | Appointment terminated secretary christopher horner (1 page) |
10 February 2009 | Appointment terminated secretary christopher horner (1 page) |
10 February 2009 | Appointment terminated director christopher horner (1 page) |
10 February 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
10 February 2009 | Director appointed paul ian tomlinson (1 page) |
10 February 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
10 February 2009 | Appointment terminated director christopher horner (1 page) |
16 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
15 July 2008 | Director's change of particulars / guy jefferson / 01/03/2008 (2 pages) |
15 July 2008 | Director's change of particulars / guy jefferson / 01/03/2008 (2 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
7 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
20 September 2003 | Return made up to 14/07/03; full list of members (8 pages) |
20 September 2003 | Return made up to 14/07/03; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 14/07/02; full list of members
|
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 14/07/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
18 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
18 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
7 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
7 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 14/07/00; full list of members
|
19 December 2000 | Return made up to 14/07/00; full list of members
|
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
15 May 2000 | Company name changed addison design company LIMITED\certificate issued on 16/05/00 (7 pages) |
15 May 2000 | Company name changed addison design company LIMITED\certificate issued on 16/05/00 (7 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
17 August 1999 | Return made up to 14/07/99; no change of members
|
17 August 1999 | Return made up to 14/07/99; no change of members
|
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 August 1998 | Return made up to 14/07/98; no change of members
|
7 August 1998 | Return made up to 14/07/98; no change of members
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
11 August 1997 | Return made up to 14/07/97; full list of members
|
11 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 14/07/97; full list of members
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
30 July 1996 | Return made up to 14/07/96; no change of members (6 pages) |
30 July 1996 | Return made up to 14/07/96; no change of members (6 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Return made up to 14/07/95; no change of members
|
13 July 1995 | Return made up to 14/07/95; no change of members
|
28 March 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (21 pages) |
23 August 1989 | Resolutions
|
23 August 1989 | Resolutions
|
11 March 1981 | Company name changed\certificate issued on 11/03/81 (2 pages) |
11 March 1981 | Company name changed\certificate issued on 11/03/81 (2 pages) |
10 October 1978 | Certificate of incorporation (1 page) |
10 October 1978 | Certificate of incorporation (1 page) |