London
SW1P 9ZP
Director Name | Edward Glynne Stephen Roose |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2003) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rye Cottage Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Secretary Name | Mr Simon Charles Graemer |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 5 Dellwood Park Caversham Reading Berkshire RG4 7NX |
Director Name | Mr Alan Gilder Bridges |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1995) |
Role | Advertising Executive |
Correspondence Address | Quakers Hall 64 Bayham Road Sevenoaks Kent TN13 3XD |
Director Name | Mr John Charles Wilson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1996) |
Role | Advertising Executive |
Correspondence Address | Smugglers Pightle 21 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Mr Simon Charles Graemer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 1993(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2004) |
Role | Finance Director |
Correspondence Address | 5 Dellwood Park Caversham Reading Berkshire RG4 7NX |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(12 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 09 July 2003) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Road Borehamwood Hertfordshire WD6 2RA |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(22 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2000 | Delivered on: 31 July 2000 Satisfied on: 22 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. 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 |
---|---|
19 March 1991 | Delivered on: 3 April 1991 Satisfied on: 26 July 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the 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. Fully Satisfied |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
8 December 2017 | Director's details changed for Fiona Mary Sharp on 15 November 2017 (2 pages) |
8 December 2017 | Director's details changed for Fiona Mary Sharp on 15 November 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 19 January 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
12 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
6 March 2007 | Auditor's resignation (1 page) |
6 March 2007 | Auditor's resignation (1 page) |
11 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
31 December 2002 | New secretary appointed (1 page) |
31 December 2002 | New secretary appointed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 February 2001 | Return made up to 28/12/00; full list of members
|
1 February 2001 | Return made up to 28/12/00; full list of members
|
31 July 2000 | Particulars of mortgage/charge (7 pages) |
31 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
11 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
9 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
26 January 1997 | Return made up to 28/12/96; full list of members
|
26 January 1997 | Return made up to 28/12/96; full list of members
|
21 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |