Dartford
Kent
DA1 1UG
Director Name | Ms Pip Hulbert |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Julian Gautier |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(37 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2011(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Miles William Merrill Colebrook |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1996) |
Role | Advertising Executive |
Correspondence Address | 6 Whittingstall Road London SW6 4ED |
Director Name | Mr Christopher Ian Montague Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1996) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 110 Banbury Road Oxford OX2 6JU |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6RD |
Director Name | Ms Alicja Barbara Lesniak |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28 Chesham Place Belgravia London SW1X 8HG |
Secretary Name | Alexandra Adamantia Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 23 Penrith Close Beckenham Kent BR3 2UF |
Director Name | Dominic Francis Proctor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House 124 Copse Hill Wimbledon London SW20 0NL |
Secretary Name | Mr Peter Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Andalus Road London SW9 9PF |
Director Name | Alison Kimberley Sanderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Oak Hill House Woodway Loosley Row Princes Risborough Buckinghamshire HP27 0NP |
Director Name | Mr Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2000) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melville Road Barnes London SW13 9RJ |
Director Name | Susan Lynne Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1998) |
Role | Finance Director |
Correspondence Address | 113 Linkfield Road Isleworth Middlesex TW7 6QW |
Director Name | Barry Charles James Noon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Finance Director |
Correspondence Address | Hornbeams Sundridge Avenue Bromley Kent BR1 2QD |
Secretary Name | Russell Austin Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Flat 4 21 Garway Road London W2 4PH |
Director Name | Hugh Martin Lee Doherty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Hillersdon Avenue Barnes London SW13 0EF |
Secretary Name | Matthew David Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 2002) |
Role | Accountant |
Correspondence Address | 47 Sudlow Road London SW18 1HP |
Director Name | Mr Timothy Mark Davis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2001) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chepstow Road London W2 5BE |
Director Name | Mr Simon Gareth Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2006) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Denton Road East Twickenham Middlesex TW1 2TN |
Director Name | Mr Keith Kelley Wilkins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 16 July 2019) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 48 Lyndale Avenue London NW2 2QA |
Director Name | Martin George Lucas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Stavordale Road London N5 1NE |
Director Name | Ms Sally Sharon Bird Spensley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Christopher Henry St J Hoare |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 November 2019) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanley Crescent London W11 2NA |
Director Name | Mr James Ross Cotton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Waldegrave Gardens Strawberry Hill Middlesex TW1 4PH |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Website | jwt.com |
---|
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
34.1m at £1 | J. Walter Thompson Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £151,830,000 |
Gross Profit | £52,315,000 |
Net Worth | £87,341,000 |
Cash | £120,131,000 |
Current Liabilities | £52,965,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
2 July 1992 | Delivered on: 20 July 1992 Satisfied on: 11 January 1996 Persons entitled: Bankers Trust Company Limited (As Agent and Trustee) Classification: Deed of charge Secured details: The guaranteed amounts (as defined) and any additional amounts owed by the borrowers (as defined in the second consolidated credit agreement 1/07/92) to bankers trustee company limited as trustee for the secured parties (as defined). Particulars: By way of first fixed charge all book debts and by way of first floating charge all assets. Fully Satisfied |
---|---|
4 April 1991 | Delivered on: 16 April 1991 Satisfied on: 11 January 1996 Persons entitled: Bankers Trust Company Limited Classification: Legal charge Secured details: The guaranteed amounts as defined in the consolidated credit agreement (the agreement) dated 4/4/91 and any additional amounts owed by any guarantor (as deposit) to bankers trust company limited as trustee for the secured parties (a s defined) pursuant to the agreement. Particulars: First floating charge over all the undertaking and all property and assets of all company both present and future. Fully Satisfied |
2 February 2021 | Full accounts made up to 31 December 2019 (59 pages) |
---|---|
13 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (30 pages) |
17 April 2020 | Cessation of Julian Gautier as a person with significant control on 17 April 2020 (1 page) |
17 April 2020 | Notification of J Walter Thompson Uk Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
23 December 2019 | Solvency Statement dated 18/12/19 (1 page) |
23 December 2019 | Statement by Directors (1 page) |
23 December 2019 | Resolutions
|
23 December 2019 | Statement of capital on 23 December 2019
|
17 December 2019 | Resolutions
|
29 November 2019 | Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Ngen Siak Yap as a director on 26 November 2019 (1 page) |
26 November 2019 | Notification of Julian Gautier as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Cessation of Christopher Henry St John Hoare as a person with significant control on 26 November 2019 (1 page) |
26 November 2019 | Cessation of Ngen Siak Yap as a person with significant control on 26 November 2019 (1 page) |
14 October 2019 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (50 pages) |
23 August 2019 | Appointment of Mr Julian Gautier as a director on 20 August 2019 (2 pages) |
16 July 2019 | Appointment of Ms Pip Hulbert as a director on 16 July 2019 (2 pages) |
16 July 2019 | Cessation of Sally Sharon Bird Spensley as a person with significant control on 16 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Keith Kelley Wilkins as a director on 16 July 2019 (1 page) |
16 July 2019 | Cessation of Keith Kelley Wilkins as a person with significant control on 16 July 2019 (1 page) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (44 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (43 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (43 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
17 June 2016 | Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016 (2 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
18 May 2015 | Director's details changed for Mr Keith Wilkins on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Keith Wilkins on 18 May 2015 (2 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
23 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
23 January 2012 | Termination of appointment of James Cotton as a director (1 page) |
23 January 2012 | Termination of appointment of James Cotton as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (36 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (36 pages) |
23 February 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 February 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Reduction of capital following redenomination. Statement of capital on 16 July 2010 (10 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Redenomination of shares. Statement of capital 9 July 2010 (10 pages) |
16 July 2010 | Consolidation of shares on 9 July 2010 (6 pages) |
16 July 2010 | Reduction of capital following redenomination. Statement of capital on 16 July 2010 (10 pages) |
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Redenomination of shares. Statement of capital 9 July 2010 (10 pages) |
16 July 2010 | Consolidation of shares on 9 July 2010 (6 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Sub-division of shares on 9 July 2010 (11 pages) |
16 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2010 | Directors confirmation re reduction following redenomination (1 page) |
16 July 2010 | Directors confirmation re reduction following redenomination (1 page) |
16 July 2010 | Sub-division of shares on 9 July 2010 (11 pages) |
16 July 2010 | Sub-division of shares on 9 July 2010 (11 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Consolidation of shares on 9 July 2010 (6 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Redenomination of shares. Statement of capital 9 July 2010 (10 pages) |
2 February 2010 | Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mr James Ross Cotton on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Keith Wilkins on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sally Sharon Bird Spensley on 1 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
6 May 2009 | Director appointed mr james ross cotton (1 page) |
6 May 2009 | Director appointed mr james ross cotton (1 page) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (31 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (31 pages) |
4 July 2008 | Appointment terminated director hugh doherty (1 page) |
4 July 2008 | Appointment terminated director hugh doherty (1 page) |
30 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (32 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (32 pages) |
1 February 2007 | Return made up to 12/01/07; no change of members (8 pages) |
1 February 2007 | Return made up to 12/01/07; no change of members (8 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
29 March 2005 | Return made up to 12/01/05; no change of members (8 pages) |
29 March 2005 | Return made up to 12/01/05; no change of members (8 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
8 March 2004 | Return made up to 12/01/04; change of members (8 pages) |
8 March 2004 | Return made up to 12/01/04; change of members (8 pages) |
30 December 2003 | £ nc 6500002/60000000 30/09/03 (1 page) |
30 December 2003 | Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 6000002/32349249 (2 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | £ nc 6500002/60000000 30/09/03 (1 page) |
30 December 2003 | Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 6000002/32349249 (2 pages) |
30 December 2003 | Resolutions
|
19 June 2003 | Return made up to 12/01/03; full list of members (8 pages) |
19 June 2003 | Return made up to 12/01/03; full list of members (8 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (34 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (34 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (26 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (26 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 40 berkeley square london W1J 5AL (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 40 berkeley square london W1J 5AL (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 12/01/02; no change of members
|
23 January 2002 | Return made up to 12/01/02; no change of members
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
4 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
4 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
3 April 2001 | Return made up to 12/01/01; full list of members
|
3 April 2001 | Return made up to 12/01/01; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
13 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
13 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
17 February 2000 | Return made up to 12/01/00; no change of members
|
17 February 2000 | Return made up to 12/01/00; no change of members
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
22 February 1999 | Return made up to 12/01/99; change of members
|
22 February 1999 | Return made up to 12/01/99; change of members
|
14 January 1999 | Ad 30/11/98--------- wgm si 477517@5=2387585 wgm ic 73881350/76268935 (2 pages) |
14 January 1999 | Ad 30/11/98--------- wgm si 477517@5=2387585 wgm ic 73881350/76268935 (2 pages) |
22 September 1998 | £ nc 3500002/6500002 13/08/98 (1 page) |
22 September 1998 | Ad 13/08/98--------- £ si [email protected]=2500000 £ ic 3500002/6000002 (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Ad 13/08/98--------- £ si [email protected]=2500000 £ ic 3500002/6000002 (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 3500002/6500002 13/08/98 (1 page) |
22 September 1998 | Resolutions
|
3 September 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
3 September 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members
|
9 February 1998 | Return made up to 12/01/98; full list of members
|
16 January 1998 | Ad 14/08/97--------- wgm si 461778@5=2308890 wgm ic 39572460/41881350 (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Ad 30/05/97--------- wgm si 6400000@5=32000000 wgm ic 41881350/73881350 (2 pages) |
16 January 1998 | Ad 30/05/97--------- wgm si 6400000@5=32000000 wgm ic 41881350/73881350 (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Ad 14/08/97--------- wgm si 461778@5=2308890 wgm ic 39572460/41881350 (2 pages) |
16 January 1998 | Resolutions
|
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
10 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
18 June 1997 | S-div 21/05/97 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | S-div 21/05/97 (1 page) |
13 February 1997 | Return made up to 12/01/97; full list of members
|
13 February 1997 | Return made up to 12/01/97; full list of members
|
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
28 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
2 October 1996 | Ad 16/09/96--------- wgm si 507457@5=2537285 wgm ic 37035175/39572460 (1 page) |
2 October 1996 | Ad 16/09/96--------- wgm si 507457@5=2537285 wgm ic 37035175/39572460 (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Ad 29/12/95--------- wgm si 359009@5 (2 pages) |
8 March 1996 | Ad 29/12/95--------- wgm si 359009@5 (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Return made up to 12/01/96; full list of members (11 pages) |
28 February 1996 | Return made up to 12/01/96; full list of members (11 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Conve 28/12/95 (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Ad 18/10/95--------- wgm si 267840@5=1339200 wgm ic 35900930/37240130 (2 pages) |
22 January 1996 | Wgm nc 100000000/150000000 28/12/95 (1 page) |
22 January 1996 | Wgm nc 100000000/150000000 28/12/95 (1 page) |
22 January 1996 | Ad 18/10/95--------- wgm si 267840@5=1339200 wgm ic 35900930/37240130 (2 pages) |
22 January 1996 | Conve 28/12/95 (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
6 December 1994 | Ad 21/11/94--------- wgm si 7180186@5=35900930 wgm ic 0/35900930 (2 pages) |
6 December 1994 | Ad 21/11/94--------- wgm si 7180186@5=35900930 wgm ic 0/35900930 (2 pages) |
6 December 1994 | Wgm nc 0/100000000 21/11/94 (1 page) |
6 December 1994 | Resolutions
|
6 December 1994 | Resolutions
|
6 December 1994 | Wgm nc 0/100000000 21/11/94 (1 page) |
25 October 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
28 October 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
28 October 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Resolutions
|
5 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
5 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
26 January 1990 | Full accounts made up to 31 December 1988 (18 pages) |
26 January 1990 | Full accounts made up to 31 December 1988 (18 pages) |
26 September 1988 | Full accounts made up to 31 December 1987 (17 pages) |
26 September 1988 | Full accounts made up to 31 December 1987 (17 pages) |
9 February 1988 | Return made up to 20/12/87; full list of members (4 pages) |
9 February 1988 | Full accounts made up to 31 December 1986 (15 pages) |
9 February 1988 | Full accounts made up to 31 December 1986 (15 pages) |
9 February 1988 | Return made up to 20/12/87; full list of members (4 pages) |
21 March 1987 | Full accounts made up to 31 December 1985 (17 pages) |
21 March 1987 | Full accounts made up to 31 December 1985 (17 pages) |
8 May 1986 | Full accounts made up to 31 December 1984 (15 pages) |
8 May 1986 | Full accounts made up to 31 December 1984 (15 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (2 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (2 pages) |
27 August 1982 | Incorporation (23 pages) |
27 August 1982 | Certificate of incorporation (1 page) |
27 August 1982 | Certificate of incorporation (1 page) |
27 August 1982 | Incorporation (23 pages) |