Company NameColey Porter Bell Limited
Company StatusActive
Company Number01393551
CategoryPrivate Limited Company
Incorporation Date11 October 1978(45 years, 6 months ago)
Previous NamesCroftknight Limited and Coley, Porter And Bell Limited

Business Activity

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

Directors

Director NamePeter John Cottington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(17 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers Sea Containers
18 Upper Ground
London
SE1 9RQ
Director NameVictoria Mary Bullen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(19 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleDesign
Country of ResidenceEngland
Correspondence AddressSea Containers Sea Containers
18 Upper Ground
London
SE1 9RQ
Director NameMr John Richard Clark
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameKaren Jane Hood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address45 Fernhurst Road
London
SW6 7JN
Director NameColin Grant Porter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 1998)
RoleGraphic Designer
Correspondence Address104 Cole Park Road
Twickenham
Middlesex
TW1 1JA
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameSimon Basil John
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleGraphic Designer
Correspondence Address27 De Beauvoir Square
London
N1 4LE
Director NameMs Janice Elizabeth Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St Johns Wood Road
London
NW8 8RA
Director NameStephen George Franks
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address13 Davisville Road
London
W12 9SH
Director NameSally Ann Veronica Bell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address34 Hartland Way
Shirley
Croydon
Surrey
CR0 8RF
Secretary NameNeil John Stinchcombe
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address48 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameMrs Helena Teresa Rees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Woodstock Road
Chiswick
London
W4 1EQ
Director NameKathryn Helen Shaw
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1996)
RoleCreative Director
Correspondence AddressFlat 4
78 Compayne Gardens
London
NW6 3RU
Secretary NameKaren Jane Hood
NationalityBritish
StatusResigned
Appointed15 June 1994(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address45 Fernhurst Road
London
SW6 7JN
Director NameAmanda Jane Connolly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressThree Gables The Drive
Wonersh Park Wonersh
Guildford
Surrey
GU5 0QH
Director NameJill Yvette Marshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 05 May 1995)
RoleClient Services Director
Correspondence Address167 Tooting High Street
London
SW17 0SY
Secretary NameIan James Paterson
NationalityBritish
StatusResigned
Appointed18 September 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 1999)
RoleFinance Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Director NameKate Irving
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address70 Lancaster Avenue
London
SE27 9EB
Director NamePaul Richard Parkin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(16 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 1996)
RoleDesigner
Correspondence Address25 Herrick Road
London
N5 2JX
Director NameAndrew Richard Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address64 Railway Side
Barnes
London
SW13 0PQ
Director NameMarcus Perry Hayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(17 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1996)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address2 Barn Cottages
Little Wittenham
Abingdon
Oxfordshire
OX14 4RA
Director NameIan James Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 1999)
RoleFinance Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Director NameAllison Kay Miguel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1996(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2001)
RoleCreative Director
Correspondence Address64 Railway Side
Barnes
London
SW13 0PQ
Director NameAlan David Davenport-Firth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2002)
RolePlanning Director
Correspondence Address8 Hawthorn Court
Warwick Drive
London
SW15 6LF
Secretary NameAmanda Jane Connolly
NationalityBritish
StatusResigned
Appointed23 November 1999(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressThree Gables The Drive
Wonersh Park Wonersh
Guildford
Surrey
GU5 0QH
Director NameMartin Gerard Grimer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2005)
RoleCreative Director
Correspondence Address42a Hemstal Road
London
NW6 2AJ
Director NameMr Stephen Bell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(22 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 April 2016)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Highbury Grange
Highbury
London
N5 2PX
Director NameCheryl Yvette Giovannoni
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed20 November 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2005)
RoleManaging Director
Correspondence Address165 Elm Crescent
London
SW4 8QQ
Director NameMartin Paul Sanders
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2008)
RoleCommercial Director
Correspondence Address6 Lime Tree Avenue
Thames Ditton
Surrey
KT7 0NA
Secretary NameMartin Paul Sanders
NationalityBritish
StatusResigned
Appointed20 November 2001(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2008)
RoleCommercial Director
Correspondence Address6 Lime Tree Avenue
Thames Ditton
Surrey
KT7 0NA
Director NameMr Antony Hale Shafar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address121-141 Westbourne Terrace
London
W2 6JR
Secretary NameMr Antony Hale Shafar
NationalityBritish
StatusResigned
Appointed27 October 2008(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address121-141 Westbourne Terrace
London
W2 6JR
Director NameMs Emma Louise Brock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2013)
RoleHead Of Client Services
Country of ResidenceEngland
Correspondence Address121-141 Westbourne Terrace
London
W2 6JR
Director NameRachel Juliette Lundie Fullerton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(34 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers Sea Containers
18 Upper Ground
London
SE1 9RQ
Secretary NameRachel Juliette Lundie Fullerton
StatusResigned
Appointed01 May 2013(34 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 February 2023)
RoleCompany Director
Correspondence AddressSea Containers Sea Containers
18 Upper Ground
London
SE1 9RQ

Contact

Websitecpb.co.uk

Location

Registered AddressSea Containers Sea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

48.2m at £0.02Wpp Group (Uk) LTD
99.79%
Ordinary A
100k at £0.02Wpp Group (Uk) LTD
0.21%
Ordinary B

Financials

Year2014
Turnover£5,516,731
Gross Profit£4,754,766
Net Worth£7,072,160
Cash£6,070,602
Current Liabilities£673,092

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

4 March 1987Delivered on: 9 March 1987
Persons entitled: Books Etc Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 4/3/87.
Particulars: All sums from time to time standing to the credit of a bank deposit account created by the company.
Outstanding
4 March 1987Delivered on: 9 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

Filing History

14 September 2020Full accounts made up to 31 December 2019 (24 pages)
5 August 2020Appointment of Mr John Richard Clark as a director on 4 August 2020 (2 pages)
6 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (22 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (21 pages)
18 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
3 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
4 August 2016Full accounts made up to 31 December 2015 (22 pages)
4 August 2016Full accounts made up to 31 December 2015 (22 pages)
7 June 2016Termination of appointment of Stephen Bell as a director on 29 April 2016 (1 page)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 966,000
(6 pages)
7 June 2016Termination of appointment of Stephen Bell as a director on 29 April 2016 (1 page)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 966,000
(6 pages)
26 January 2016Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers Sea Containers 18 Upper Ground London SE1 9RQ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers Sea Containers 18 Upper Ground London SE1 9RQ on 26 January 2016 (1 page)
3 August 2015Full accounts made up to 31 December 2014 (17 pages)
3 August 2015Full accounts made up to 31 December 2014 (17 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 966,000
(7 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 966,000
(7 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 966,000
(7 pages)
9 June 2014Full accounts made up to 31 December 2013 (18 pages)
9 June 2014Full accounts made up to 31 December 2013 (18 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 966,000
(7 pages)
10 December 2013Termination of appointment of Emma Brock as a director (1 page)
10 December 2013Termination of appointment of Emma Brock as a director (1 page)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
22 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
17 May 2013Termination of appointment of Antony Shafar as a director (1 page)
17 May 2013Termination of appointment of Antony Shafar as a secretary (1 page)
17 May 2013Termination of appointment of Antony Shafar as a director (1 page)
17 May 2013Termination of appointment of Antony Shafar as a secretary (1 page)
16 May 2013Appointment of Rachel Juliette Lundie Fullerton as a director (2 pages)
16 May 2013Appointment of Rachel Juliette Lundie Fullerton as a secretary (1 page)
16 May 2013Appointment of Rachel Juliette Lundie Fullerton as a director (2 pages)
16 May 2013Appointment of Rachel Juliette Lundie Fullerton as a secretary (1 page)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
3 June 2011Secretary's details changed for Mr Antony Hale Shafar on 26 May 2011 (1 page)
3 June 2011Director's details changed for Mr Antony Hale Shafar on 26 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Emma Louise Brock on 26 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Emma Louise Brock on 26 May 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Antony Hale Shafar on 26 May 2011 (1 page)
3 June 2011Director's details changed for Mr Antony Hale Shafar on 26 May 2011 (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 May 2010Director's details changed for Mrs Emma Louise Brock on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Antony Hale Shafar on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Peter John Cottington on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Antony Hale Shafar on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Stephen Bell on 5 October 2009 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mrs Emma Louise Brock on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Stephen Bell on 5 October 2009 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Victoria Mary Bullen on 11 October 2009 (2 pages)
28 May 2010Director's details changed for Victoria Mary Bullen on 11 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Antony Hale Shafar on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Peter John Cottington on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Peter John Cottington on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Stephen Bell on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Emma Louise Brock on 5 October 2009 (2 pages)
9 February 2010Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH on 9 February 2010 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (18 pages)
5 August 2009Full accounts made up to 31 December 2008 (18 pages)
4 June 2009Return made up to 27/05/09; full list of members (5 pages)
4 June 2009Return made up to 27/05/09; full list of members (5 pages)
3 June 2009Director appointed mrs emma brock (1 page)
3 June 2009Secretary appointed mr antony hale shafar (1 page)
3 June 2009Director appointed mr antony hale shafar (1 page)
3 June 2009Director appointed mr antony hale shafar (1 page)
3 June 2009Director appointed mrs emma brock (1 page)
3 June 2009Secretary appointed mr antony hale shafar (1 page)
14 August 2008Appointment terminated secretary martin sanders (1 page)
14 August 2008Appointment terminated secretary martin sanders (1 page)
14 August 2008Appointment terminated director martin sanders (1 page)
14 August 2008Appointment terminated director martin sanders (1 page)
30 July 2008Return made up to 27/05/08; full list of members (4 pages)
30 July 2008Return made up to 27/05/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (19 pages)
20 June 2008Full accounts made up to 31 December 2007 (19 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (20 pages)
7 June 2007Full accounts made up to 31 December 2006 (20 pages)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
15 June 2006Return made up to 27/05/06; full list of members (3 pages)
15 June 2006Return made up to 27/05/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (32 pages)
19 May 2006Full accounts made up to 31 December 2005 (32 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
17 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2005Full accounts made up to 31 December 2004 (18 pages)
25 May 2005Full accounts made up to 31 December 2004 (18 pages)
15 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Full accounts made up to 31 December 2003 (18 pages)
4 May 2004Full accounts made up to 31 December 2003 (18 pages)
5 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
11 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 2002Full accounts made up to 31 December 2001 (18 pages)
24 May 2002Full accounts made up to 31 December 2001 (18 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
28 June 2001Full accounts made up to 31 December 1999 (17 pages)
28 June 2001Full accounts made up to 31 December 1999 (17 pages)
14 July 2000Return made up to 08/06/00; full list of members (8 pages)
14 July 2000Return made up to 08/06/00; full list of members (8 pages)
28 June 2000Registered office changed on 28/06/00 from: 11A west halkin street london SW1X 8JL (1 page)
28 June 2000Registered office changed on 28/06/00 from: 11A west halkin street london SW1X 8JL (1 page)
7 December 1999Return made up to 08/06/99; full list of members (8 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Return made up to 08/06/99; full list of members (8 pages)
7 December 1999New secretary appointed (2 pages)
17 November 1999Full group accounts made up to 31 December 1998 (18 pages)
17 November 1999Full group accounts made up to 31 December 1998 (18 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (18 pages)
3 November 1998Full group accounts made up to 31 December 1997 (18 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
24 July 1998Return made up to 08/06/98; no change of members (6 pages)
24 July 1998Return made up to 08/06/98; no change of members (6 pages)
2 November 1997Full group accounts made up to 31 December 1996 (19 pages)
2 November 1997Full group accounts made up to 31 December 1996 (19 pages)
5 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
30 October 1996Full group accounts made up to 31 December 1995 (17 pages)
30 October 1996Full group accounts made up to 31 December 1995 (17 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
23 October 1995Full group accounts made up to 31 December 1994 (16 pages)
23 October 1995Full group accounts made up to 31 December 1994 (16 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 4 flitcroft street london WC2H 8DJ (1 page)
30 May 1995Registered office changed on 30/05/95 from: 4 flitcroft street london WC2H 8DJ (1 page)
18 December 1989Full accounts made up to 31 December 1988 (16 pages)
18 December 1989Full accounts made up to 31 December 1988 (16 pages)
7 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
7 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
14 November 1988Full accounts made up to 31 December 1987 (13 pages)
14 November 1988Full accounts made up to 31 December 1987 (13 pages)
29 October 1987Full accounts made up to 31 December 1986 (13 pages)
29 October 1987Full accounts made up to 31 December 1986 (13 pages)
19 August 1987Memorandum and Articles of Association (10 pages)
5 November 1986Full accounts made up to 31 December 1985 (13 pages)
5 November 1986Full accounts made up to 31 December 1985 (13 pages)
30 August 1984Accounts made up to 31 December 1983 (12 pages)
30 August 1984Accounts made up to 31 December 1983 (12 pages)
29 August 1984Accounts made up to 31 December 1982 (11 pages)
29 August 1984Accounts made up to 31 December 1982 (11 pages)
30 December 1982Accounts made up to 31 December 1981 (9 pages)
30 December 1982Accounts made up to 31 December 1981 (9 pages)
10 July 1981Accounts made up to 31 December 1980 (9 pages)
10 July 1981Accounts made up to 31 December 1980 (9 pages)