Company NamePortland Outdoor Advertising Limited
DirectorsJohn Joseph Davidson and Scott Michael Clark
Company StatusActive
Company Number01504915
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)
Previous NameHubride Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMs Jacqueline Anne Chapple Blease
StatusCurrent
Appointed01 March 2011(30 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr John Joseph Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(39 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Scott Michael Clark
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(43 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed01 September 2006(26 years, 2 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameTerence Alexander
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1995)
RoleAdvertising Executive
Correspondence Address16 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NamePhilip Michael Talbot
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 January 1994)
RoleAdvertising Exec
Correspondence AddressFlat 3 29 Poplar Grove
Hammersmith
London
W6 7RF
Director NameDennis Sullivan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2005)
RoleMedia Specialist
Correspondence Address49 Shirley Drive
Hove
East Sussex
BN3 6UB
Director NameDavid Warner Byles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1995)
RoleMedia Director
Correspondence AddressCutlands St Leonards Road
Nazeing
Waltham Abbey
Essex
EN9 2HJ
Director NameRobert Lawrence Stevens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 April 1993)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address21 Ford Close
Ashford
Middlesex
TW15 3SB
Director NameTimothy John Ellery
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1996)
RoleBuying Director
Correspondence AddressPinecrest 11 Briton Hill Road
Sanderstead
South Croydon
Surrey
CR2 0JG
Director NameJoseph Martin Sims
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 1998)
RoleAdvertising Exec
Correspondence AddressCobwood
The Street
Plaxtol
Kent
TN15 0QQ
Director NameJillian Alison Forgham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Fifth Avenue
London
W10 4DU
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 December 1994)
RoleChartered Accountant
Correspondence Address37 Whitethorn Drive
Prestbury
Cheltenham
Gloucestershire
GL52 5LL
Wales
Director NameMichael Gorman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 January 1994)
RoleClient Serives Dir
Correspondence Address17 Westhorpe Road
Putney
London
SW15 1QH
Director NameMichael John Sutherland Harrison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 1999)
RoleAdvertising Exec
Correspondence Address18 Saxon Way
Old Windsor
Berkshire
SL4 2PT
Director NameIan Frank Russell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 2000)
RoleAdvertising Exec
Correspondence Address8 Long Copse Close
Great Bookham
Surrey
KT23 3PX
Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr John Christopher Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1999)
RoleFinance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameAndrew John Eggington
NationalityBritish
StatusResigned
Appointed04 June 1999(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address1 Athlone
Albany Crescent, Claygate
Esher
Surrey
KT10 0PF
Director NameAnn Marie Lavis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 14 November 2008)
RoleRegional Director
Correspondence AddressQuarry Bank Higher Stanhill
Oswaldtwistle
Lancashire
BB5 4PP
Director NameAlan Scurfield
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2004)
RoleGroup Account Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfields
Levenage Lane
Widford
Herts
SG12 8UA
Director NameSally Emms
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 September 2013)
RoleAccounts Director
Correspondence Address165 Leahurst Road
Hither Green
London
SE13 5LW
Director NameCarl Skinner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2005)
RoleBuying Director
Correspondence Address8 Reydon Avenue
Wanstead
London
E11 2JD
Director NameRex Dobinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleAdvertising
Correspondence Address80 Ryecroft Road
London
SW16 3EH
Director NameMichelle Ball
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2001)
RoleOutdoor Advertising
Correspondence AddressStockley
Love Lane
Kings Langley
Hertfordshire
WD4 9HN
Director NameAlexander Jeremy De Courcy Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 September 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Gideon Ben Adey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 September 2014)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Marsh Road
Pinner
Middlesex
HA5 5NL
Director NameMr Jonathan Mark Goldsmid
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 July 2009)
RoleDirector Of Advertising
Country of ResidenceEngland
Correspondence Address128 Balham High Road
London
SW12 9AA
Director NameMr Andrew Duncan Atherton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2005)
RoleResearch Director
Country of ResidenceBritain
Correspondence Address13 Claremont Park
Finchley
London
N3 1TG
Director NameCatherine Bosworth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleClient Director
Correspondence Address22a Offord Road
Islington
London
N1 1DL
Secretary NameMr Brian Townshend
NationalityBritish
StatusResigned
Appointed17 December 2001(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(33 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Nicholas James Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2023(42 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 September 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£922,759
Current Liabilities£195,529

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

12 June 2006Delivered on: 27 June 2006
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
1 December 1994Delivered on: 7 December 1994
Satisfied on: 25 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
13 September 2023Appointment of Mr Scott Michael Clark as a director on 11 September 2023 (2 pages)
12 September 2023Termination of appointment of Nicholas James Parker as a director on 11 September 2023 (1 page)
20 March 2023Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
20 March 2023Change of details for Poa Holdings Limited as a person with significant control on 7 January 2019 (2 pages)
31 January 2023Appointment of Nicholas James Parker as a director on 27 January 2023 (2 pages)
21 December 2022Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mr John Joseph Davidson on 16 July 2019 (2 pages)
16 July 2019Appointment of Mr John Joseph Davidson as a director on 1 July 2019 (2 pages)
16 July 2019Termination of appointment of Stuart Michael Taylor as a director on 30 June 2019 (1 page)
7 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page)
9 October 2018Satisfaction of charge 2 in full (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Stuart Michael Taylor as a director on 19 March 2018 (2 pages)
2 March 2018Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 7 November 2016 (2 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 7 November 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 113
(5 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 113
(5 pages)
10 February 2015Termination of appointment of Alexander Jeremy De Courcy Thompson as a director on 16 September 2014 (1 page)
10 February 2015Termination of appointment of Alexander Jeremy De Courcy Thompson as a director on 16 September 2014 (1 page)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 113
(5 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 113
(5 pages)
13 October 2014Director's details changed for Alexander Jeremy De Courcy Thompson on 12 June 2014 (2 pages)
13 October 2014Director's details changed for Alexander Jeremy De Courcy Thompson on 12 June 2014 (2 pages)
10 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
10 October 2014Termination of appointment of Gideon Adey as a director on 16 September 2014 (1 page)
10 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
10 October 2014Termination of appointment of Gideon Adey as a director on 16 September 2014 (1 page)
10 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Appointment of Mrs Rachael Hird as a director (2 pages)
25 April 2014Appointment of Mrs Rachael Hird as a director (2 pages)
17 October 2013Termination of appointment of Sally Emms as a director (1 page)
17 October 2013Termination of appointment of Sally Emms as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 113
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 113
(5 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Sally Emms on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Sally Emms on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Sally Emms on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Alex De Courcy Thompson on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Alex De Courcy Thompson on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Alex De Courcy Thompson on 1 January 2010 (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2009Registered office changed on 25/09/2009 from windsor house, cornwall rd harrogate north yorkshire HG1 2PW (1 page)
25 September 2009Return made up to 08/09/09; full list of members (4 pages)
25 September 2009Registered office changed on 25/09/2009 from windsor house, cornwall rd harrogate north yorkshire HG1 2PW (1 page)
25 September 2009Return made up to 08/09/09; full list of members (4 pages)
24 September 2009Appointment terminated director jonathan goldsmid (1 page)
24 September 2009Appointment terminated director jonathan goldsmid (1 page)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 2009Appointment terminated director ann lavis (1 page)
28 April 2009Appointment terminated director ann lavis (1 page)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Return made up to 08/09/08; full list of members (5 pages)
7 October 2008Return made up to 08/09/08; full list of members (5 pages)
7 November 2007Full accounts made up to 31 December 2006 (19 pages)
7 November 2007Full accounts made up to 31 December 2006 (19 pages)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
12 September 2007Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
19 January 2007Full accounts made up to 31 December 2005 (19 pages)
19 January 2007Full accounts made up to 31 December 2005 (19 pages)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 08/09/06; full list of members (3 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Location of debenture register (1 page)
18 September 2006Return made up to 08/09/06; full list of members (3 pages)
18 September 2006Location of debenture register (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 08/09/05; full list of members (9 pages)
11 April 2006Return made up to 08/09/05; full list of members (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Registered office changed on 23/06/05 from: 14 new burlington street london W1X 2LR (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 14 new burlington street london W1X 2LR (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 September 2004Return made up to 08/09/04; full list of members (11 pages)
2 September 2004Return made up to 08/09/04; full list of members (11 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
19 September 2003Full accounts made up to 31 December 2002 (20 pages)
19 September 2003Full accounts made up to 31 December 2002 (20 pages)
9 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 October 2002Return made up to 08/09/02; full list of members (11 pages)
9 October 2002Return made up to 08/09/02; full list of members (11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
28 June 2002Full accounts made up to 31 December 2001 (17 pages)
28 June 2002Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 November 2001Return made up to 08/09/01; full list of members (9 pages)
7 November 2001Return made up to 08/09/01; full list of members (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
12 February 2001Delivery ext'd 3 mth 31/12/99 (2 pages)
12 February 2001Delivery ext'd 3 mth 31/12/99 (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (17 pages)
1 February 2001Full accounts made up to 31 December 1999 (17 pages)
11 January 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2001Registered office changed on 08/01/01 from: 10 norwich st london EC4A 1BD (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 10 norwich st london EC4A 1BD (1 page)
8 January 2001New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Return made up to 08/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 2000Return made up to 08/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
22 April 2000Full accounts made up to 31 December 1998 (15 pages)
22 April 2000Full accounts made up to 31 December 1998 (15 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
3 August 1999Full accounts made up to 31 December 1997 (16 pages)
3 August 1999Full accounts made up to 31 December 1997 (16 pages)
24 May 1999Director resigned (2 pages)
24 May 1999Director resigned (2 pages)
6 October 1998Return made up to 08/09/98; full list of members (8 pages)
6 October 1998Return made up to 08/09/98; full list of members (8 pages)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (17 pages)
26 October 1997Full accounts made up to 31 December 1996 (17 pages)
12 October 1997Return made up to 08/09/97; full list of members (8 pages)
12 October 1997Return made up to 08/09/97; full list of members (8 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
12 September 1996Return made up to 08/09/96; full list of members (8 pages)
12 September 1996Return made up to 08/09/96; full list of members (8 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Director resigned (4 pages)
11 September 1995Return made up to 08/09/95; full list of members (20 pages)
11 September 1995Full accounts made up to 31 December 1994 (18 pages)
11 September 1995Full accounts made up to 31 December 1994 (18 pages)
11 September 1995Return made up to 08/09/95; full list of members (20 pages)
14 July 1995Director resigned (4 pages)
14 July 1995Director resigned (4 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
6 November 1984Accounts made up to 31 December 1983 (13 pages)
6 November 1984Accounts made up to 31 December 1983 (13 pages)
30 June 1980Incorporation (14 pages)
30 June 1980Incorporation (14 pages)