2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 13 December 2022) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Michael James Foran |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Production Manager |
Correspondence Address | Orchard Cottage Glebe Lane Staverton Daventry Northamptonshire NN11 6JF |
Director Name | Mrs Maureen Cropper |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2002) |
Role | Public Relations Consultant |
Correspondence Address | 14 Railway Side Barnes London SW13 0PN |
Secretary Name | Mrs Maureen Cropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 14 Railway Side Barnes London SW13 0PN |
Director Name | Rachel Anne Dalton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 1996) |
Role | Public Relations Consultant |
Correspondence Address | Flat 3 Magnolia House 485 Fulham Road London Sw6 |
Secretary Name | Louise Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 8 Windmill Drive London SW4 9DE |
Director Name | Louise Veale |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2001) |
Role | Public Relations Consultant |
Correspondence Address | 8 Windmill Drive London SW4 9DE |
Director Name | Susan Walkley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2002) |
Role | PR Consultant |
Correspondence Address | 52 Poplar Grove New Malden Surrey KT3 3DE |
Director Name | Camilla Butterworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2005) |
Role | Public Relations |
Correspondence Address | 143 Bennerley Road London SW11 6DX |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Adrian Wheeler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Glenrosa Street London SW6 2QZ |
Director Name | Alan Francis Archer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | Ceres Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Marc Santhi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 9 South Park Crescent London SE6 1JJ |
Director Name | Ms Rhonda Madge Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Windermere House Chalkpit Lane Monxton Andover Hampshire SP11 8AR |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2005) |
Role | Chief Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Paul Maddock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(25 years after company formation) |
Appointment Duration | 11 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Flat 4 13 Elder Avenue London N8 9TE |
Director Name | Jonathan Shore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(25 years after company formation) |
Appointment Duration | 11 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Wyckbarn Buriton Petersfield Surrey GU31 5SN |
Director Name | Mark Cater |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Ms Fiona Catherine Noble |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Ian Michael Scoffield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Geoffrey Spencer Beattie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Medland House 11 Branch Road London E14 7JJ |
Telephone | 020 30373600 |
---|---|
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 |
100 at £1 | Gci London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2001 | Delivered on: 3 August 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 November 1987 | Delivered on: 9 December 1987 Satisfied on: 27 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 cloisters house cloisters business centre battersea london borough of wandsworth t/n sgl 465582 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2022 | Application to strike the company off the register (1 page) |
6 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
1 March 2022 | Satisfaction of charge 2 in full (1 page) |
7 January 2022 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on 7 January 2022 (1 page) |
22 December 2021 | Statement of capital on 22 December 2021
|
22 December 2021 | Solvency Statement dated 21/12/21 (1 page) |
22 December 2021 | Resolutions
|
22 December 2021 | Statement by Directors (1 page) |
21 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
17 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 February 2013 | Termination of appointment of Kelly Smith as a director (1 page) |
8 February 2013 | Termination of appointment of Kelly Smith as a director (1 page) |
25 January 2013 | Appointment of Ian West as a director (2 pages) |
25 January 2013 | Appointment of Ian West as a director (2 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 January 2012 | Termination of appointment of Geoffrey Spencer Beattie as a director (1 page) |
17 January 2012 | Termination of appointment of Geoffrey Spencer Beattie as a director (1 page) |
17 January 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
17 January 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
31 August 2011 | Termination of appointment of Ian Scoffield as a director (1 page) |
31 August 2011 | Termination of appointment of Ian Scoffield as a director (1 page) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Termination of appointment of Fiona Noble as a director (1 page) |
9 September 2010 | Termination of appointment of Fiona Noble as a director (1 page) |
3 August 2010 | Appointment of Geoffrey Spencer Beattie as a director (2 pages) |
3 August 2010 | Appointment of Geoffrey Spencer Beattie as a director (2 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Appointment of Mr Ian Scoffield as a director (2 pages) |
19 March 2010 | Appointment of Mr Ian Scoffield as a director (2 pages) |
1 February 2010 | Termination of appointment of Raj Dadra as a director (1 page) |
1 February 2010 | Termination of appointment of Raj Dadra as a director (1 page) |
11 November 2009 | Appointment of Fiona Catherine Noble as a director (2 pages) |
11 November 2009 | Appointment of Fiona Catherine Noble as a director (2 pages) |
10 November 2009 | Termination of appointment of Mark Cater as a director (1 page) |
10 November 2009 | Termination of appointment of Mark Cater as a director (1 page) |
5 August 2009 | Director's change of particulars / mark cater / 02/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / mark cater / 02/07/2009 (1 page) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Director's change of particulars / mark cater / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / raj dadra / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / mark cater / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / raj dadra / 10/07/2008 (1 page) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of debenture register (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Location of register of members (1 page) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
28 October 2005 | Auditor's resignation (1 page) |
28 October 2005 | Auditor's resignation (1 page) |
7 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
7 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
18 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
19 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2004 | Return made up to 30/04/04; full list of members
|
14 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
14 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | Location of register of members (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
1 July 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
1 July 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
7 June 2002 | Location of debenture register (1 page) |
7 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Location of debenture register (1 page) |
7 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
7 June 2002 | Location of register of directors' interests (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
7 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Location of register of directors' interests (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
20 March 2002 | Company name changed gci maureen cropper LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Company name changed gci maureen cropper LIMITED\certificate issued on 20/03/02 (2 pages) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | New director appointed (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 January 2001 (13 pages) |
4 September 2001 | Full accounts made up to 31 January 2001 (13 pages) |
3 August 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | Particulars of mortgage/charge (4 pages) |
9 July 2001 | Location of register of members (1 page) |
9 July 2001 | Location of register of members (1 page) |
21 June 2001 | Return made up to 30/04/01; full list of members
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 30/04/01; full list of members
|
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 4 cloisters house cloisters business centre 8 battersea park road london SW8 4BG (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 4 cloisters house cloisters business centre 8 battersea park road london SW8 4BG (1 page) |
27 February 2001 | New secretary appointed (1 page) |
27 February 2001 | New secretary appointed (1 page) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New director appointed (3 pages) |
12 December 2000 | Company name changed manwood LIMITED\certificate issued on 13/12/00 (3 pages) |
12 December 2000 | Company name changed manwood LIMITED\certificate issued on 13/12/00 (3 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
27 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
5 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
5 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
1 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
6 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
22 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 May 1996 | Return made up to 30/04/96; full list of members
|
12 May 1996 | Return made up to 30/04/96; full list of members
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
27 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |